(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th November 2022 (was Tuesday 30th May 2023).
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 7th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 14th December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 South Road Brighton East Sussex BN1 6SB. Change occurred on Thursday 20th December 2018. Company's previous address: 3 South Road Mews South Road Brighton East Sussex BN1 6ZD United Kingdom.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 14th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 South Road Mews South Road Brighton East Sussex BN1 6ZD. Change occurred on Friday 14th December 2018. Company's previous address: 4a Beaconsfield Road Brighton BN1 4QH England.
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 14th December 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 14th December 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 1st January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 26th April 2016.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th November 2015.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th April 2016.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|