GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 2nd, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Flat 86 Ryder Street Cardiff CF11 9BU United Kingdom to 25 Nutgrove Avenue Bristol BS3 4QE on September 12, 2020
filed on: 12th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 4th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2020: 100.00 GBP
filed on: 15th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2 15 Chesham Pl Brighton East Sussex BN2 1FB to First Floor Flat 86 Ryder Street Cardiff CF11 9BU on March 1, 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Flat 2 15 Chesham Pl Brighton East Sussex BN2 1FB on August 14, 2018
filed on: 14th, August 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 14, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|