(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, March 2023
| dissolution
|
Free Download
(3 pages)
|
(TM01) 12th December 2022 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th May 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2021 to 30th May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st March 2020. New Address: Maria House 35 Millers Road Brighton BN1 5NP. Previous address: Maria House 35 Millers Road Brighton BN1 5NP England
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 30th November 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th November 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th May 2018. New Address: Maria House 35 Millers Road Brighton BN1 5NP. Previous address: Maria House Millers Road Brighton East Sussex BN1 5NP England
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2nd May 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|