(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) 26th January 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) 1st November 2019 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 29th January 2019. New Address: 4 Hangleton Lane Hove BN3 8AH. Previous address: 1 Bramber Avenue Peacehaven East Sussex BN10 8LR England
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st December 2017 to 31st May 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 17th June 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 17th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th July 2016: 1200000.00 GBP
capital
|
|
(CH01) On 17th June 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th June 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th June 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 3rd November 2015. New Address: 1 Bramber Avenue Peacehaven East Sussex BN10 8LR. Previous address: 4 Hangelton Lane Hove Brighton BN3 8AH
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
(CH01) On 31st March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st March 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 083200550002 in full
filed on: 2nd, July 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 30th June 2014: 1200000.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083200550001 in full
filed on: 17th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(TM01) 20th February 2014 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 10th July 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) 10th July 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083200550002, created on 20th May 2013
filed on: 25th, May 2013
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083200550001, created on 20th May 2013
filed on: 21st, May 2013
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 9th May 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 20th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(12 pages)
|