(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 26th Feb 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 26th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 27th Feb 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 27th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Sat, 2nd Jun 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 11th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 12th Sep 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Sep 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Sep 2016. New Address: Meadowview Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX. Previous address: 27 Bostock Road Chichester West Sussex PO19 6UL United Kingdom
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(7 pages)
|