(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 14th February 2020
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th December 2019.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 17th December 2019
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 14th February 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 284 Cowley Drive Brighton BN2 6TG. Change occurred on Friday 19th February 2021. Company's previous address: 147 Downsway Southwick Brighton BN42 4WF England.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 15th December 2019
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 147 Downsway Southwick Brighton BN42 4WF. Change occurred on Wednesday 17th February 2021. Company's previous address: 24 Mount Pleasant Barnet EN4 9HH England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 15th December 2019.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th February 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th January 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Saturday 29th July 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Mount Pleasant Barnet EN4 9HH. Change occurred on Tuesday 11th July 2017. Company's previous address: 21 Deansway London N9 9TX United Kingdom.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th June 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2015
| incorporation
|
|