(AD01) New registered office address PO Box No.4 140 Western Road Brighton East Sussex BN1 2LA. Change occurred on October 12, 2023. Company's previous address: 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 30, 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB. Change occurred on March 17, 2023. Company's previous address: 16a Garsmere Parade Slough Berkshire SL2 5HZ.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 16a Garsmere Parade Slough Berkshire SL2 5HZ. Change occurred on February 2, 2023. Company's previous address: 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB.
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 26, 2018
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 21st, February 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on August 20, 2014
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 26, 2014: 1.00 GBP
capital
|
|
(CH01) On October 10, 2012 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 1, 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 21, 2014. Old Address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on November 29, 2011
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 26, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: November 29, 2011) of a secretary
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(7 pages)
|