(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, November 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-21
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-09-21
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER. Change occurred on 2019-04-08. Company's previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-09-21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on 2018-05-31. Company's previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on 2018-03-23. Company's previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-27
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-10-24
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Change occurred on 2016-02-26. Company's previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-02: 100.00 GBP
capital
|
|
(AD01) New registered office address Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Change occurred on 2014-11-03. Company's previous address: 39 St James's Street London SW1A 1JD England.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2014-10-31: 50.00 GBP
capital
|
|