(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-02
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 15 Sanshaw Court 19 the Goffs Eastbourne BN21 1HF United Kingdom to 24 Hallside Road Blyth Northumberland NE24 5PF on 2022-08-22
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL United Kingdom to Flat 15 Sanshaw Court 19 the Goffs Eastbourne BN21 1HF on 2022-07-18
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL United Kingdom to Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-10-25
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-04-30 to 2022-04-05
filed on: 5th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 4 Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-08-18
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-04-20
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-04-20
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-20
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-20
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Little Brooks Lane Shepton Mallet BA4 4BW England to Office 4 Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH on 2021-04-29
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2021
| incorporation
|
Free Download
(10 pages)
|