GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 20, 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 18, 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 95 Southdownview Road Worthing West Sussex BN14 8NJ England to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on August 1, 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 30, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 11, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Alfred Place Worthing BN11 3EP England to 95 Southdownview Road Worthing West Sussex BN14 8NJ on September 25, 2018
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 11, 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF England to 3 Alfred Place Worthing BN11 3EP on June 7, 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 10, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|