GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 7, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 6, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 7, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 7, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 7, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 17, 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 20, 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 23, 2011
filed on: 23rd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 7, 2010: 300.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(1 page)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 20th, January 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2010: 200.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 14, 2010
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(18 pages)
|