GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to White Maund 44-46 Old Steine Brighton BN1 1NH on January 17, 2023
filed on: 17th, January 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 19, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 19, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
CH03 |
On February 2, 2021 secretary's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On February 7, 2017 secretary's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 2, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On February 8, 2014 secretary's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 30, 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 2, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 1, 2013 secretary's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On February 21, 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 2, 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(44 pages)
|