DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 25, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 29, 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 9, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 25, 2018) of a secretary
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On December 23, 2016 new director was appointed.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 18, 2016: 5.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Cornwall Gardens Brighton East Sussex BN1 6RJ. Change occurred on March 17, 2016. Company's previous address: 16 Churchill Way Cardiff CF10 2DX United Kingdom.
filed on: 17th, March 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on December 15, 2015: 1.00 GBP
capital
|
|