GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE to 3rd Floor 37 Frederick Place Brighton BN1 4EA on May 5, 2022
filed on: 5th, May 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 22, 2020
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 22, 2020
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 18, 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2019
filed on: 4th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On October 20, 2016 director's details were changed
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 22, 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
|
capital |
|
AP01 |
On October 22, 2014 new director was appointed.
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2014
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Capital declared on October 22, 2014: 100.00 GBP
|
capital |
|