(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 74 74 st George's Rd Brighton BN2 1EF. Change occurred on August 30, 2022. Company's previous address: 39 First Floor Eaton Place Brighton BN2 1EG England.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 39 First Floor Eaton Place Brighton BN2 1EG. Change occurred on May 18, 2021. Company's previous address: 237 Eastern Road Brighton East Sussex BN2 5JJ.
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2014
| gazette
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 7, 2013. Old Address: 85 Church Road Hove East Sussex BN3 2BB
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 24, 2012: 101.00 GBP
filed on: 22nd, October 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 24, 2012: 2.00 GBP
filed on: 10th, October 2012
| capital
|
|
(SH08) Change of share class name or designation
filed on: 10th, October 2012
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 27, 2012. Old Address: 39 Eaton Place Brighton BN2 1EG England
filed on: 27th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(7 pages)
|