(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Streathbourne House Redehall Road Smallfield RH6 9QA England on Mon, 27th Jun 2022 to Marine House 151 Western Road Haywards Heath RH16 3LH
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ash Tree Court, Flat 4 Feltham Hill Road Ashford Surrey TW15 2BU United Kingdom on Thu, 27th Jun 2019 to Streathbourne House Redehall Road Smallfield RH6 9QA
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 18th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Sep 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jun 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2017
| incorporation
|
Free Download
(8 pages)
|