GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/20
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2022/05/31. Originally it was 2022/03/31
filed on: 4th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/20
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/12/07. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, June 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/08. New Address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER. Previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/28
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/28 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/25. New Address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/22. New Address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/03/23 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/23. New Address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: 4th Floor, International House Queens Road Brighton BN1 3XE United Kingdom
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/06/01
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017/03/06 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/06 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/03 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/06/30.
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2016
| incorporation
|
Free Download
(39 pages)
|