GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2021 to 31st December 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 4th January 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd April 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd April 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Benjamin Brown 99 Ashleigh Road Mortlake London SW14 8AE England on 21st May 2014
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(27 pages)
|