GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 4, 2021
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 4, 2021 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 4, 2021 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 4, 2021
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 112 Hallyburton Road Hove BN3 7GN. Change occurred on November 4, 2021. Company's previous address: House 3rd Floor 106 Queens Road Brighton BN1 3XF England.
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address House 3rd Floor 106 Queens Road Brighton BN1 3XF. Change occurred on September 14, 2021. Company's previous address: 15 Cranbourne Street Brighton East Sussex BN1 2rd England.
filed on: 14th, September 2021
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to May 31, 2020 (was November 30, 2020).
filed on: 5th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 30, 2018
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2018
|
incorporation |
Free Download
(16 pages)
|