(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, December 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, November 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 2nd, August 2019
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 079294850001 satisfaction in full.
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/05/10. New Address: Andrew James House Bridge Road Ashford Kent TN23 1BB. Previous address: 11 Old Forge Road Wimborne Dorset BH21 7RR
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) 2019/04/29 - the day director's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/29 - the day director's appointment was terminated
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/29
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/25
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/06/21
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/21.
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/21.
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/14. New Address: 11 Old Forge Road Wimborne Dorset BH21 7RR. Previous address: Andrew James House Bridge Road Ashford Kent TN23 1BB England
filed on: 14th, August 2018
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/25. New Address: Andrew James House Bridge Road Ashford Kent TN23 1BB. Previous address: 20 Petworth Avenue Goring-by-Sea Worthing West Sussex BN12 4QL
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/01/31
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079294850001, created on 2016/09/20
filed on: 23rd, September 2016
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2016/01/31 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) 2015/05/22 - the day director's appointment was terminated
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/31 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/01/02 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 13th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/09/02. New Address: 20 Petworth Avenue Goring-by-Sea Worthing West Sussex BN12 4QL. Previous address: Modern Moulds Business Centre Commerce Way Lancing Business Park Lancing BN15 8TA
filed on: 2nd, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/31 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/14
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/31 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2012
| incorporation
|
Free Download
(22 pages)
|