GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 28th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 19th, July 2016
|
annual return |
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 13, 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on October 2, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 301 Pierpoint House Furze Hill Hove BN3 1PA to 46 Hove Manor Hove Street Hove East Sussex BN3 2DG on July 14, 2015
filed on: 14th, July 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, May 2015
|
accounts |
Free Download
|
AD01 |
Registered office address changed from Flat 3 Gamma Building 191 Amhurst Road London E8 2RJ to 301 Pierpoint House Furze Hill Hove BN3 1PA on April 17, 2015
filed on: 17th, April 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 13, 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on October 9, 2014: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 15, 2013 with full list of members
filed on: 30th, August 2013
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on August 30, 2013: 1.00 GBP
|
capital |
|
AR01 |
Annual return made up to June 15, 2012 with full list of members
filed on: 21st, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 16, 2011. Old Address: Karsan Business Centre 15 Thrale Road London SW16 1NS United Kingdom
filed on: 16th, August 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
|
incorporation |
Free Download
(22 pages)
|