(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-29
filed on: 8th, July 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 77 Sutton Road Seaford East Sussex BN25 4QH England to Unit E6 Beach Road Newhaven BN9 0BX on 2023-01-30
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-29
filed on: 5th, August 2022
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2022-04-07
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-07
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-07
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-07
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2021-06-29
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-09
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107978770002, created on 2021-06-18
filed on: 21st, June 2021
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2021-03-09
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Church Road Hove BN3 2FN England to 77 Sutton Road Seaford East Sussex BN25 4QH on 2020-12-08
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-12-08
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-08 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-11
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-11
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-09
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-03
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-03-03
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-03-03
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-03
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-20
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-02-18
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-01
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 107978770001 in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-01
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-01 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-03-01
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-05-31
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 107978770001, created on 2017-12-08
filed on: 8th, December 2017
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2017-06-01: 3.00 GBP
capital
|
|