GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on August 5, 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 6, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2021 to April 30, 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 8, 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 5, 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Innovation Centre Bristol and Bath Dirac Crescent Bristol Gloucestershire BS16 7FR United Kingdom to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on September 3, 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 8, 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|