GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Bath Road Stroud GL5 3JJ. Change occurred on Saturday 17th October 2020. Company's previous address: Flat 2, 97 Queen's Park Road Brighton BN2 0GH England.
filed on: 17th, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 14th October 2020
filed on: 17th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th October 2020 director's details were changed
filed on: 17th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd July 2017
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd July 2017
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd July 2017 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 14th January 2017
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 16th January 2019
filed on: 16th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th November 2018
filed on: 29th, November 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 2, 97 Queen's Park Road Brighton BN2 0GH. Change occurred on Thursday 9th March 2017. Company's previous address: 2nd Floor, 97 Queen's Park Road Brighton BN2 0GH United Kingdom.
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2017
|
incorporation |
Free Download
(8 pages)
|