(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: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th October 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st October 2015
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, April 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 4th January 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th November 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 2D Almeric Road Almeric Road London SW11 1HL United Kingdom on 16th March 2015 to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th October 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|