GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Aug 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 24th Mar 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 14th Jan 2015. New Address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD. Previous address: Kingsway House 134/140 Church Road Hove East Sussex BN3 2DL
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 10th Jul 2013. Old Address: Gemini Business Centre 136-140 Old Shoreham Road Hove Sussex BN3 7BD United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 22nd Feb 2012 - the day director's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 17th Nov 2010. Old Address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 17th Nov 2010 - the day secretary's appointment was terminated
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 12th, December 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2009
| incorporation
|
Free Download
(44 pages)
|