(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, September 2020
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th January 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 9 31 Brunswick Terrace Hove BN3 1HJ England on 26th March 2018 to 3rd Floor 12 East Passage London EC1A 7LP
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th March 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Flat 9 31 Brunswick Terrace Hove BN3 1HA England on 7th April 2015 to Flat 9 31 Brunswick Terrace Hove BN3 1HJ
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Burlington Street Brighton BN2 1AU on 2nd April 2015 to Flat 9 31 Brunswick Terrace Hove BN3 1HA
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Birch Pavillion Mayfield Road Frant Tunbridge Wells TN3 9HS on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 27th September 2011
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 6th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 3rd February 2009 with complete member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 25th March 2008 Secretary appointed
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 25th March 2008 Director appointed
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 25th March 2008 Appointment terminated secretary
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/2008 from 37 friars avenue london N20 0XG
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(16 pages)
|