(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2022
| dissolution
|
Free Download
(1 page)
|
(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 July 20, 2022
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2021 to February 28, 2021
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 17, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 the Green Tunbridge Wells Kent TN2 3FT United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on August 17, 2020
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2020
| incorporation
|
Free Download
(10 pages)
|