(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 79 Meadow Street Market Harborough LE16 7JY on August 24, 2023
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on August 16, 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 10, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 10, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 19, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 3, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 3, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 3, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(7 pages)
|