(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom on Thu, 12th Oct 2023 to 14 Felden Close Watford WD25 9QW
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Fri, 19th Aug 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Mon, 31st Jan 2022 from Tue, 31st Aug 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 31st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Nov 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jul 2016 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Apr 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Tue, 3rd Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 18th Jul 2016: 1.00 GBP
filed on: 21st, July 2016
| capital
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 13th Aug 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th Aug 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(7 pages)
|