GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD. Change occurred on 2022-08-30. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England.
filed on: 30th, August 2022
| address
|
Free Download
|
PSC04 |
Change to a person with significant control 2021-04-01
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-01
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on 2022-06-23. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2022-01-31 to 2022-02-28
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2022-06-30 to 2022-01-31
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-01
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2021-04-01
filed on: 15th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-06-16
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 28th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 10th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-06-06
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-25
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-25
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 10th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on 2017-01-04. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, March 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2014-06-30
filed on: 11th, February 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-25: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-06
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU England on 2013-09-05
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(14 pages)
|