(DS01) Application to strike the company off the register
filed on: 8th, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 19th April 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th March 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 19th April 2019
filed on: 20th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Wish Street Rye TN31 7DA. Change occurred on Saturday 20th June 2020. Company's previous address: 96 Masthead House 96 Masthead House 14 Rope Terrace London E16 2PH United Kingdom.
filed on: 20th, June 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th March 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 96 Masthead House 96 Masthead House 14 Rope Terrace London E16 2PH. Change occurred on Thursday 7th March 2019. Company's previous address: 7 Cawthorne Apparments 86 Fulham High Street London SW6 3LF England.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Cawthorne Apparments 86 Fulham High Street London SW6 3LF. Change occurred on Monday 4th February 2019. Company's previous address: 49 Goldstone Villas Cottage at the Rear Hove BN3 3RT England.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 19th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 30th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 19th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 49 Goldstone Villas Cottage at the Rear Hove BN3 3RT. Change occurred on Monday 24th July 2017. Company's previous address: C/O Chris Woodland 8 Muster Court Muster Court Haywards Heath RH16 4AW England.
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 20th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 19th April 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Chris Woodland 8 Muster Court Muster Court Haywards Heath RH16 4AW. Change occurred on Monday 9th January 2017. Company's previous address: 78a South Road Haywards Heath West Sussex RH16 4LY England.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 19th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 78a South Road Haywards Heath West Sussex RH16 4LY. Change occurred on Wednesday 16th December 2015. Company's previous address: C/O Chris Woodland 44 Goodhart Place London E14 8EG England.
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Chris Woodland 44 Goodhart Place London E14 8EG. Change occurred on Tuesday 30th June 2015. Company's previous address: 17a Pennyfields London E14 8HP.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 26th, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 26th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 19th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 17a Pennyfields London E14 8HP. Change occurred on Monday 10th November 2014. Company's previous address: 67-68 Hatton Garden Office 34 London EC1N 8JY.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 5th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th May 2014
capital
|
|
(AD01) Change of registered office on Monday 5th May 2014 from C/O Mr Chris Woodland Flat 1 Basement 54 Buckingham Road Brighton BN1 3RQ England
filed on: 5th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 19th April 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 26th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 19th April 2012
filed on: 1st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 19th April 2011
filed on: 15th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2011 to Tuesday 19th April 2011
filed on: 15th, January 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 21st November 2011 from 3a Inwood Crescent Brighton BN1 5AP United Kingdom
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 17th May 2011 from C/O Chris Woodland 3Rd Floor 22 Osborn Street London E1 6TD United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st May 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th April 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 13th July 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th July 2010 from 86 Edith Grove London SW10 0NH United Kingdom
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|