GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite18 Science Park Square Falmer Brighton BN1 9SB. Change occurred on November 4, 2020. Company's previous address: 64a Frimley High Street Frimley Camberley GU16 7JE England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 22, 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64a Frimley High Street Frimley Camberley GU16 7JE. Change occurred on July 3, 2020. Company's previous address: Suite 18, Sussex Innovation Centre Falmer Brighton BN1 9SB.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089877050001, created on May 1, 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 16, 2014: 100100.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 18, Sussex Innovation Centre Falmer Brighton BN1 9SB. Change occurred on March 30, 2015. Company's previous address: 6 Kensington Gardens Brighton BN1 4AL England.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(7 pages)
|