GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Quebec Street Brighton BN2 9UZ. Change occurred on April 25, 2022. Company's previous address: 16, Flat 2 Denmark Terrace Brighton BN1 3AN United Kingdom.
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 25, 2022 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 23, 2018: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|