GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 74 st George's Road St. Georges Road Brighton BN2 1EF. Change occurred on October 31, 2020. Company's previous address: PO Box 5493 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH United Kingdom.
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 23, 2016
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box 5493 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH. Change occurred on June 11, 2019. Company's previous address: PO Box 5493 PO Box 5493 PO Box 5493 Flat 2, 39 Eaton Place Brighton East Sussex BN50 8PH United Kingdom.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 5493 PO Box 5493 PO Box 5493 Flat 2, 39 Eaton Place Brighton East Sussex BN50 8PH. Change occurred on March 13, 2019. Company's previous address: PO Box PO Box 549 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH England.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box PO Box 549 PO Box 5493 PO Box 5493 Brighton East Sussex BN50 8PH. Change occurred on March 12, 2019. Company's previous address: New England House Unit 21, Level 6 North New England Street Brighton East Sussex BN1 4GH England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 20, 2018
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address New England House Unit 21, Level 6 North New England Street Brighton East Sussex BN1 4GH. Change occurred on September 19, 2018. Company's previous address: Unit 3 Planet House 1 the Drive Hove BN3 3JE England.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 3 Planet House 1 the Drive Hove BN3 3JE. Change occurred on September 27, 2017. Company's previous address: Gemini House 136 - 140 Old Shoreham Road Hove BN3 7BD England.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Gemini House 136 - 140 Old Shoreham Road Hove BN3 7BD. Change occurred on January 26, 2017. Company's previous address: 237 Eastern Road Brighton BN2 5JJ.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On January 24, 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 25, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 237 Eastern Road Brighton BN2 5JJ. Change occurred on November 13, 2014. Company's previous address: First Floor Flat 39 Eaton Place Brighton East Sussex BN2 1EG United Kingdom.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
| incorporation
|
Free Download
(7 pages)
|