GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On February 12, 2021 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 12, 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 27th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, June 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 125-135 Preston Road Preston Road Brighton BN1 6AF on February 20, 2017
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 19th, August 2016
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, August 2016
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 8 Woodstock Road Croydon CR0 1JS to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on September 22, 2015
filed on: 22nd, September 2015
|
address |
Free Download
|
AR01 |
Annual return made up to January 6, 2015 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Flat 8 Woodstock Road Croydon CR0 1JS on January 5, 2015
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2014
|
incorporation |
Free Download
(7 pages)
|