GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on August 19, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 15, 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 20, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 20, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, March 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 3, 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 14, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 16, 2013: 1 GBP
capital
|
|
CH01 |
On April 26, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|