GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on July 20, 2022
filed on: 20th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 11th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 2nd, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to February 28, 2021
filed on: 29th, March 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 17, 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 17, 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 the Green Tunbridge Wells Kent TN2 3FT United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on August 17, 2020
filed on: 17th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2020
|
incorporation |
Free Download
(10 pages)
|