GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Feb 2023. New Address: Office G08 (Ground Floor) 20 Birchin Lane London EC3V 9DU. Previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England
filed on: 28th, February 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2023 to Wed, 30th Nov 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 2nd Sep 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Apr 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Apr 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 28th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 12th May 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Apr 2014: 1.00 GBP
capital
|
|
CH01 |
On Fri, 15th Nov 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Apr 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|