AD01 |
Change of registered address from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom on Thu, 7th Mar 2024 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Mon, 1st Aug 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Aug 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 7th Nov 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Nov 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2016 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Whitebeam Park Huddersfield Wes Yorkshire HD2 2GZ United Kingdom on Thu, 22nd Oct 2015 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|