(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU. Change occurred on 2021-12-10. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2021-02-28 to 2021-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-13
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-10-21
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-21
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-03-16
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-03-25
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-13
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-06
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-13
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-03-05: 10.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-20
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on 2018-02-21. Company's previous address: First Floor Telecom House# Preston Road Brighton BN1 6AF England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor Telecom House# Preston Road Brighton BN1 6AF. Change occurred on 2017-04-07. Company's previous address: 8 Quarles Park Road Romford Essex RM6 4DE England.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-20
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-09-05 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-01-29 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Quarles Park Road Romford Essex RM6 4DE. Change occurred on 2016-01-29. Company's previous address: C/O Paul A. Hill & Co. 3 Bull Lane St. Ives Cambridgeshire PE27 5AX.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-26: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-20
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-26: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-20
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(7 pages)
|