GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor, 46C Leopold Road London SW19 7JD. Change occurred on Friday 30th September 2022. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on Tuesday 9th August 2022. Company's previous address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2021, originally was Saturday 31st July 2021.
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 4th, October 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st August 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 1st August 2020 secretary's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 15th July 2020 secretary's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 15th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th July 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Wednesday 15th July 2020. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 5th March 2020
filed on: 5th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 5th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th July 2018
capital
|
|