(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2023
| dissolution
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) Capital declared on September 26, 2023: 1.00 GBP
filed on: 26th, September 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, September 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 25/09/23
filed on: 26th, September 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 26th, September 2023
| capital
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD04) Registers new location: Focus House Ham Road Shoreham-by-Sea England BN43 6PA.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Merchants House North C/O Roxburgh Milkins Limited Wapping Road Bristol Somerset BS1 4RW at an unknown date
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2021 to November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094431890001, created on March 6, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(24 pages)
|
(AP01) On December 17, 2019 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2019 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 17, 2019
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Focus House Ham Road Shoreham-by-Sea England BN43 6PA on February 21, 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 17, 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 18, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 17, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 17, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 17, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 2, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|