GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 8th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Sunday 31st January 2021
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2020 to Thursday 31st October 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 13th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 21st July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 9th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
TM02 |
Secretary appointment termination on Wednesday 4th March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 9th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 19th February 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 19th February 2013 secretary's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th August 2012 from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th March 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th February 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 8th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 20th April 2011 from C/O Clearsky Accounting Suite 6 Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 1st January 2011 secretary's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th February 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th August 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 4th August 2010 secretary's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th April 2010 from Flat 13 126 Duckett Str. Stepney E1 4SY United Kingdom
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2010
| incorporation
|
Free Download
(23 pages)
|