(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Sep 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Aug 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 8th Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 10.00 GBP
capital
|
|
(CH03) On Tue, 1st Oct 2013 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Aug 2014. New Address: C/O Mcphersons Walpole Harding 5Th Floor Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: C/O Mcphersons 5Th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 4th Oct 2013. Old Address: Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Aug 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 12th Sep 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Aug 2013 to Mon, 31st Dec 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2012
| incorporation
|
|