GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-10
filed on: 7th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-10
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113 Wolston Close Luton LU1 5SS England to 7 Abbey Mews Dunstable LU6 3PJ on 2021-07-08
filed on: 8th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-29
filed on: 2nd, December 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-11-29
filed on: 2nd, December 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2019-11-30 to 2019-11-29
filed on: 30th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-05-08: 400.00 GBP, 1.00 USD
filed on: 10th, December 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sussex Innovation,12 - 16 Addiscombe Road, Croydon Addiscombe Road Croydon CR0 0XT England to 113 Wolston Close Luton LU1 5SS on 2019-12-09
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-10
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-27
filed on: 27th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 2018-08-09 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-12
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Oaklands South Godstone Godstone RH9 8HX England to Sussex Innovation,12 - 16 Addiscombe Road, Croydon Addiscombe Road Croydon CR0 0XT on 2018-09-12
filed on: 12th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Cheniston Gardens London W8 6TG United Kingdom to 19 Oaklands South Godstone Godstone RH9 8HX on 2018-01-22
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-17
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018-01-22 - new secretary appointed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-01-17
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2017
|
incorporation |
Free Download
(9 pages)
|