TM01 |
Director's appointment terminated on 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom on 28th June 2023 to Izabella House Regent Place Birmingham B1 3NJ
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th June 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 19th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on 25th August 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 09843751 LTDcertificate issued on 20/12/18
filed on: 20th, December 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 26th October 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pt consultingcertificate issued on 26/10/18
filed on: 26th, October 2018
| change of name
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, October 2018
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th October 2016
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 5th January 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|