(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 2, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 1, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF. Change occurred on November 2, 2018. Company's previous address: Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF.
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2018: 10.00 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 1, 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF. Change occurred on December 19, 2017. Company's previous address: Telecom House Preston Road Brighton BN1 6AF United Kingdom.
filed on: 19th, December 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(8 pages)
|