GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 21, 2018 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 21, 2018
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 17, 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from April 30, 2015 to October 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 26, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 26, 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 26, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 11, 2011. Old Address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 26, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 7, 2010. Old Address: 42 Town End Road Sheffield S35 9YY England
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2010
| incorporation
|
Free Download
(22 pages)
|