GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2021 to February 28, 2021
filed on: 14th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 23, 2016
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to May 31, 2018
filed on: 25th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2016
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 80 High Street Lewes East Sussex BN7 1XN. Change occurred on June 2, 2017. Company's previous address: 22 Cowley Drive Brighton BN2 6WA United Kingdom.
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2017
filed on: 12th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR01 |
Registration of charge 103918800001, created on January 21, 2017
filed on: 7th, February 2017
|
mortgage |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 4, 2016
filed on: 4th, November 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 23, 2016: 100.00 GBP
filed on: 28th, September 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2016
|
incorporation |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|