(AA) Micro company accounts made up to 31st January 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from F4 Belle Vue Court Belle Vue Gardens Brighton BN2 0AN England on 2nd May 2023 to 40 Walmer Crescent Brighton BN2 4LR
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Walmer Crescent Brighton BN2 4LR England on 11th January 2022 to F4 Belle Vue Court Belle Vue Gardens Brighton BN2 0AN
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st March 2020
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th February 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 17th December 2019 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 4th July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 52 Manor Hill Brighton East Sussex BN2 5EH England on 6th June 2018 to 40 Walmer Crescent Brighton BN2 4LR
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2018
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Blatchington Road Hove East Sussex BN3 3YJ on 11th December 2017 to 52 Manor Hill Brighton East Sussex BN2 5EH
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 1st June 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 6th September 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st June 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2014: 100.00 GBP
capital
|
|
(CH01) On 1st January 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Cranbourne Street Brighton East Sussex BN1 2RD United Kingdom on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 3rd October 2012
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2nd October 2012, company appointed a new person to the position of a secretary
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th July 2010 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(24 pages)
|