(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st November 2022
filed on: 5th, 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: 5th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 1st November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 87 Heeley Bank Road Sheffield S2 3GL. Change occurred on Tuesday 31st August 2021. Company's previous address: 2 Rydal Crescent Sheffield S8 0DD England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Rydal Crescent Sheffield S8 0DD. Change occurred on Monday 3rd February 2020. Company's previous address: 21a Blatchington Road Hove BN3 3YP England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 1st November 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21a Blatchington Road Hove BN3 3YP. Change occurred on Monday 10th July 2017. Company's previous address: 8 Bush Mews Arundel Rd Brighton East Sussex BN2 5ZL England.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Bush Mews Arundel Rd Brighton East Sussex BN2 5ZL. Change occurred on Monday 30th January 2017. Company's previous address: 148B Elm Grove Brighton BN2 3DB.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 148B Elm Grove Brighton BN2 3DB. Change occurred on Friday 13th November 2015. Company's previous address: 47 Park Crescent Terrace Brighton BN2 3HE.
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 30th November 2013 director's details were changed
filed on: 9th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Saturday 2nd November 2013
capital
|
|
(TM01) Director's appointment was terminated on Thursday 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, November 2012
| incorporation
|
Free Download
(25 pages)
|