GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 238 City View Axon Place Ilford IG1 1NL. Change occurred on October 5, 2022. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on July 26, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 27, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to October 27, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 4, 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 10.00 GBP
capital
|
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 6, 2015: 10.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on January 1, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to December 31, 2012
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 20, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: December 14, 2010) of a secretary
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|