GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63 Regency Court Withdean Rise Brighton East Sussex BN1 6YH England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on March 14, 2022
filed on: 14th, March 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 18, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 18, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 18, 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 18, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Withdean Rise Brighton East Sussex BN1 6YH England to 63 Regency Court Withdean Rise Brighton East Sussex BN1 6YH on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 198 Abbots Road Abbots Langley Watford Hertfordshire WD5 0BP to 63 Withdean Rise Brighton East Sussex BN1 6YH on July 24, 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 30, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 4, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 4, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 31, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 30, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 10.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from July 31, 2014 to July 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: March 15, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 12, 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 27, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 17, 2012 new director was appointed.
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 13, 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 13th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(19 pages)
|