GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/24
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/24
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/03/10
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/10 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/09. New Address: 10 South Way Newhaven BN9 9LL. Previous address: 18 Welesmere Road Rottingdean Brighton BN2 7DN England
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/24
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
2019/08/15 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/10
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/07/10 - the day director's appointment was terminated
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/24
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/04/09.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/17. New Address: 18 Welesmere Road Rottingdean Brighton BN2 7DN. Previous address: 7 Downsway, Station Road Berwick Polegate BN26 6TD England
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/24
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/03 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 4th, April 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/06/08. New Address: 7 Downsway, Station Road Berwick Polegate BN26 6TD. Previous address: Flat 7 Arundel House 22 the Drive Hove BN3 3JD England
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/06
filed on: 6th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/05/23
filed on: 24th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/05/23.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/05. New Address: Flat 7 Arundel House 22 the Drive Hove BN3 3JD. Previous address: 23 Howard Road Brighton BN2 9TP
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/12/12 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/12/12 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/23
capital
|
|
AD01 |
Address change date: 2014/08/20. New Address: 23 Howard Road Brighton BN2 9TP. Previous address: Flat 2 22 First Avenue Hove East Sussex BN3 2FE
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/12/12 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/12/12 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lab design and build LTDcertificate issued on 03/10/12
filed on: 3rd, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/09/26
change of name
|
|
AD01 |
Change of registered office on 2012/07/05 from 44 Pepys Rd London SE14 5SB England
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2011
| incorporation
|
Free Download
(7 pages)
|