GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Mar 2022. New Address: 3rd Floor 37 Frederick Place Brighton BN1 4EA. Previous address: Flat 6 15 Brunswick Place Hove East Sussex BN3 1nd England
filed on: 4th, March 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Mar 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Mar 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Mar 2017. New Address: Flat 6 15 Brunswick Place Hove East Sussex BN3 1nd. Previous address: 25 Ashley Gardens Ambrosden Avenue London SW1P 1QD
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 13th Mar 2017 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 15th, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 4th Jul 2016. New Address: 25 Ashley Gardens Ambrosden Avenue London SW1P 1QD. Previous address: 98 Solander Gardens London E1 0DF United Kingdom
filed on: 4th, July 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|