GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 9, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 9, 2018
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 9, 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 78 Coventry Street Brighton BN1 5PQ United Kingdom to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on February 5, 2015
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 9, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|