(AP01) On Wed, 15th Mar 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Jan 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 15th Mar 2023 - the day director's appointment was terminated
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Mar 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th Mar 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Mar 2023. New Address: Unit 3, Bosprowal 46a Penhale Road Carnhell Green Camborne TR14 0LU. Previous address: Atlas Chambers 33 West Street Brighton BN1 2RE England
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st May 2023
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 9th Dec 2020. New Address: Atlas Chambers 33 West Street Brighton BN1 2RE. Previous address: 30 New Road Brighton BN1 1BN England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Sun, 1st Nov 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2020. New Address: 30 New Road Brighton BN1 1BN. Previous address: Unit 14 Prow Park Treloggan Industrial Estate Newquay Cornwall TR7 2SX United Kingdom
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 10th Aug 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st May 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st May 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 2nd Nov 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|