(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2021 to Tue, 30th Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Mon, 23rd Mar 2020 to Tue, 31st Mar 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Aug 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 23rd Mar 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 24th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Nov 2019. New Address: C3 the Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: Maritime House Basin Road North Hove BN41 1WR
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 25th Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 26th Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 27th Mar 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 28th Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 27th Jan 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 28th Sep 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Sep 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2013
| incorporation
|
Free Download
|