(CS01) Confirmation statement with no updates 2023/11/25
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/18. New Address: Bruha 28 East Street Brighton England East Street Brighton BN1 1HL. Previous address: Flat 2 Barrington Schiller 482-484 Holloway Road London N7 6HT England
filed on: 18th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/02/04 - the day director's appointment was terminated
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/04. New Address: Flat 2 Barrington Schiller 482-484 Holloway Road London N7 6HT. Previous address: Flat 2 C/O Barrington Schiller Flat 2, 482-484 Holloway Rd London County N7 6HT United Kingdom
filed on: 4th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/02/04 - the day director's appointment was terminated
filed on: 4th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/04.
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/04. New Address: Flat 2 C/O Barrington Schiller Flat 2, 482-484 Holloway Rd London County N7 6HT. Previous address: 28 East Street Brighton BN1 1HL England
filed on: 4th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/25
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/25
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 116950490001 satisfaction in full.
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/25
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/01/10. New Address: 28 East Street East Street Brighton BN1 1HL. Previous address: 21 Goldsmid Road Gff Hove BN3 1QA England
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/01/10. New Address: 28 East Street Brighton BN1 1HL. Previous address: 28 East Street East Street Brighton BN1 1HL England
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2019/07/03 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/19. New Address: 21 Goldsmid Road Gff Hove BN3 1QA. Previous address: 28 East Street Brighton East Sussex BN1 1HL England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/11. New Address: 28 East Street Brighton East Sussex BN1 1HL. Previous address: Gff 21 Goldsmid Road Goldsmid Road Hove BN3 1QA England
filed on: 11th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/25
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116950490001, created on 2019/08/23
filed on: 23rd, August 2019
| mortgage
|
Free Download
(8 pages)
|
(CH01) Director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/31 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/09. New Address: Gff 21 Goldsmid Road Goldsmid Road Hove BN3 1QA. Previous address: 14 st Georges Mews Brighton BN1 4EU United Kingdom
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/01/01
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/11/26
capital
|
|