CS01 |
Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Jun 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from G12 Regent Studios 1 Thane Villas London N7 7PH England on Thu, 18th Jun 2015 to 102a Springfield Road Brighton BN1 6DE
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Clarendon Buildings 25 Horsell Road London N5 1XL on Tue, 12th May 2015 to G12 Regent Studios 1 Thane Villas London N7 7PH
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081918080001, created on Wed, 2nd Jul 2014
filed on: 4th, July 2014
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 6th Jun 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Jun 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 24th Aug 2013 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On Tue, 24th Sep 2013 secretary's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Sep 2013
filed on: 17th, March 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Mon, 17th Mar 2014. Old Address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Mar 2014. Old Address: , 19 New Road, Brighton, BN1 1UF, United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2012
| incorporation
|
Free Download
(46 pages)
|