(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 24th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 17th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 17th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd August 2016
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd August 2016
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE. Change occurred on Thursday 1st September 2016. Company's previous address: Wildens Coneyhurst Road Billingshurst West Sussex RH14 9DE United Kingdom.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd August 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd August 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd August 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd August 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Wildens Coneyhurst Road Billingshurst West Sussex RH14 9DE. Change occurred on Thursday 10th December 2015. Company's previous address: C/O Composure Accounting & Taxation Limited 9 Tennyson Close Horsham West Sussex RH12 5PN.
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
(AD01) Change of registered office on Wednesday 4th June 2014 from 2 Springfield Crescent Horsham West Sussex RH12 2PP England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st October 2014. Originally it was Monday 30th June 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(37 pages)
|