GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Aug 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: 3rd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Nov 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2021 to Sun, 31st Oct 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Jul 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Jul 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 26th Sep 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Sep 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Sep 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Sep 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 5th 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: 5th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|