GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, May 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Apr 2020 from Sat, 29th Feb 2020
filed on: 7th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Nov 2019
filed on: 11th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Nov 2019 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 20th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 19th Dec 2016 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4 28 - 36 Orsman Road London N1 5QJ United Kingdom on Thu, 3rd Mar 2016 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2016
|
incorporation |
Free Download
(7 pages)
|