(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 13th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CH03) On Fri, 23rd Oct 2020 secretary's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Oct 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Montrelier Road Brighton Sussex BN1 3BD on Fri, 23rd Oct 2020 to Preston Park House South Road Brighton East Sussex BN1 6SB
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Crewe Road Sandbach CW11 4NE England on Mon, 13th Jan 2020 to 79 Montrelier Road Brighton Sussex BN1 3BD
filed on: 13th, January 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 110B Brixton Hill Brixton London SW2 1AH on Tue, 12th Mar 2019 to 20 Crewe Road Sandbach CW11 4NE
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Wharf View Chester CH1 4GW England on Wed, 6th Mar 2019 to 110B Brixton Hill Brixton London SW2 1AH
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Nov 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Renaissance Way Crewe Cheshire CW1 6HT England on Sat, 8th Sep 2018 to 52 Wharf View Chester CH1 4GW
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 8th Sep 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 8th Sep 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sat, 8th Sep 2018 secretary's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(40 pages)
|