GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th May 2018
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 8th Mar 2016. New Address: 60 Windsor Avenue London SW19 2RR. Previous address: 44 Brassey Avenue Eastbourne East Sussex BN22 9QH
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 1.00 GBP
capital
|
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 1.00 GBP
capital
|
|
CH01 |
On Wed, 13th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: 44 Brassey Avenue Eastbourne East Sussex BN22 9QH. Previous address: Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 1.00 GBP
capital
|
|
TM01 |
Fri, 21st Mar 2014 - the day director's appointment was terminated
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Mar 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Sep 2013. Old Address: Thames Innovation Centre Suite 38 2 Veridion Way Erith Kent DA18 4AL United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|