GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2021
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th April 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2019. Originally it was Sunday 31st March 2019
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th August 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15-17 Middle Street Brighton East Sussex BN1 1AL. Change occurred on Tuesday 11th September 2018. Company's previous address: 15 Southway Manor Park Burley in Wharfedale Ilkley LS29 7HJ England.
filed on: 11th, September 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th April 2014.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 14th August 2018) of a secretary
filed on: 11th, September 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Southway Manor Park Burley in Wharfedale Ilkley LS29 7HJ. Change occurred on Thursday 17th May 2018. Company's previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Change occurred on Monday 18th January 2016. Company's previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Change occurred on Monday 18th January 2016. Company's previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 11th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 22nd November 2014 director's details were changed
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th May 2014 from 19 New Road Brighton BN1 1UF United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2014
| incorporation
|
Free Download
(38 pages)
|