(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Hillside Avenue Worthing West Sussex BN14 9QR United Kingdom to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on February 15, 2023
filed on: 15th, February 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control May 8, 2018
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Hillside Avenue 29 Hillside Avenue Worthing West Sussex BN14 9QR United Kingdom to 29 Hillside Avenue Worthing West Sussex BN14 9QR on May 21, 2020
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 8, 2018 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 15, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 8, 2018
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 8, 2018: 20.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|