GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 6, 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 6, 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 6, 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 6, 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on May 6, 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 28, 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 28, 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 23, 2019
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 6, 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 6, 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C220D Trident Business Centre 89 Bickersteth Road London SW17 9SH. Change occurred on October 30, 2017. Company's previous address: Suite 13 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY England.
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On April 1, 2017 secretary's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On April 1, 2017 secretary's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 1, 2017) of a secretary
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 6, 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2016
filed on: 5th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 25, 2016 new director was appointed.
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2016
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 13 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY. Change occurred on February 8, 2016. Company's previous address: Suite 13 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY England.
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 13 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY. Change occurred on February 8, 2016. Company's previous address: Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY.
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 6, 2015
filed on: 6th, February 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2015: 500.00 GBP
|
capital |
|
AD01 |
New registered office address Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY. Change occurred on May 29, 2015. Company's previous address: Suite 16 Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH.
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 6, 2014
filed on: 7th, February 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to May 6, 2014
filed on: 7th, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 5th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: 11a Falmer Road Enfield Middlesex EN1 1PZ United Kingdom
filed on: 13th, March 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 29, 2013
filed on: 29th, August 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2013
|
incorporation |
Free Download
(7 pages)
|