(CS01) Confirmation statement with updates 18th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th October 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th September 2022. New Address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ. Previous address: 22 High Street Maldon Essex CM9 5PJ
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd November 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 3rd November 2021 - the day director's appointment was terminated
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th December 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th March 2019
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th March 2019
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, May 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th December 2019
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Address change date: 22nd May 2020. New Address: 22 High Street Maldon Essex CM9 5PJ. Previous address: 8 Bristol Street Brighton BN2 5JT England
filed on: 22nd, May 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 27th March 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 27th March 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th January 2018. New Address: 8 Bristol Street Brighton BN2 5JT. Previous address: 238 Elm Grove Brighton BN2 3DA United Kingdom
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(23 pages)
|