GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on Friday 2nd September 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 10th April 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th April 2017
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th April 2015.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 8th April 2014
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 27th March 2013 from 17 Pear Tree Avenue Bristol Somerset BS41 9FF United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|