(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2023 to February 28, 2023
filed on: 17th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on August 23, 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 19, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 23, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 23, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2017 to May 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor Flat 5 Richmond Park Road Bristol Bristol BS8 3AS United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on October 26, 2016
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(11 pages)
|