(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 10th, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2021-03-01
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-02-07
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-13
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-01-13
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-01-13
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-01-13
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-01-23
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-09-16 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 16th, August 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-13
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-06-08
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-01-14: 1.00 GBP
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-23
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-13
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Marine Drive Marine Drive Seaford BN25 2RS United Kingdom to 168 Church Road Hove BN3 2DL on 2017-05-10
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-13
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-01-01
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-01
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(9 pages)
|