GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on January 12, 2021
filed on: 12th, January 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to November 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 24, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2020 to March 31, 2020
filed on: 10th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 23, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 23, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 13, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
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 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 13 Granville Place Elm Park Road Pinner Middlesex HA5 3NF United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on December 10, 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2016 to November 30, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 13, 2015 new director was appointed.
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 13, 2015
filed on: 14th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|