(CS01) Confirmation statement with no updates Sunday 12th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th November 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Albion House Albion Street Lewes BN7 2NF. Change occurred on Friday 25th November 2022. Company's previous address: Office 2, Albion House Albion Street Lewes BN7 2NF England.
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th November 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 14th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th November 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 2, Albion House Albion Street Lewes BN7 2NF. Change occurred on Friday 20th November 2020. Company's previous address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom.
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Pavilion View 19 New Road Brighton East Sussex BN1 1EY. Change occurred on Wednesday 1st May 2019. Company's previous address: 110-112 Lansdowne Place Flat 2, Lansdowne Mansions Hove BN3 1FJ England.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 8th January 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th January 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 30th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th November 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 3rd January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 110-112 Lansdowne Place Flat 2, Lansdowne Mansions Hove BN3 1FJ. Change occurred on Friday 9th November 2018. Company's previous address: Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, November 2017
| incorporation
|
Free Download
(10 pages)
|