AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th April 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th April 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th April 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th September 2020.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th September 2020.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th October 2020.
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th April 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th April 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2018
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th April 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 22nd, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th April 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th April 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL to 168 Church Road Hove East Sussex BN3 2DL on Wednesday 20th April 2016
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 29th, February 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 96 Church Street Brighton BN1 1UJ United Kingdom to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on Tuesday 15th December 2015
filed on: 15th, December 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2015
|
incorporation |
Free Download
(40 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 28th April 2015
|
capital |
|