(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, January 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 30, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 Gloucester Road Brighton East Sussex BN1 4AP England to 2nd Floor, Blenheim House 120 Church Street Brighton East Sussex BN1 1UD on July 24, 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 2, 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 2, 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 30, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: November 13, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 30, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 2, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 2, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Candlemakers West Street Lewes East Sussex BN7 2NZ England to 86 Gloucester Road Brighton East Sussex BN1 4AP on March 2, 2018
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 86 Gloucester Road Brighton East Sussex BN1 4AP England to Old Candlemakers West Street Lewes East Sussex BN7 2NZ on March 1, 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Candlemakers West Street Lewes East Sussex BN7 2NZ England to 86 Gloucester Road Brighton East Sussex BN1 4AP on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2017
| incorporation
|
Free Download
|