(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to June 30, 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 23, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 23, 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ. Change occurred on December 4, 2019. Company's previous address: Parkers Cornelius House 178-180 Church Road Hove East Sussex England.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 19, 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094986830001, created on June 18, 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(5 pages)
|
(CH01) On May 8, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 8, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Parkers Cornelius House 178-180 Church Road Hove East Sussex. Change occurred on March 19, 2018. Company's previous address: 25 Totland Road Brighton BN2 3EP England.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Totland Road Brighton BN2 3EP. Change occurred on October 4, 2016. Company's previous address: Lake Cottage Westrop Corsham Wiltshire SN13 9QF England.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 30th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Lake Cottage Westrop Corsham Wiltshire SN13 9QF. Change occurred on April 30, 2016. Company's previous address: Flat 2 18 Albert Road Brighton East Sussex BN1 3RN England.
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(7 pages)
|