(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 28, 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from February 28, 2022 to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 25, 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 25, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 25, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 16, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 5, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 16, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 5, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chantry Lodge Pyecombe Street Brighton BN45 7EE United Kingdom to 10 Hyde Gardens Eastbourne BN21 4PN on February 20, 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2017
| incorporation
|
Free Download
(29 pages)
|