(AD01) Registered office address changed from 130-136 Old London Road Patcham Brighton BN1 8YA England to Olympia House Armitage Road London NW11 8RQ on Wednesday 25th January 2023
filed on: 25th, January 2023
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 10th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 18th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 28th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th May 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Sunnyside New Road Upper Beeding Steyning West Sussex BN44 3TL United Kingdom to 130-136 Old London Road Patcham Brighton BN1 8YA on Friday 19th June 2015
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, May 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|