CS01 |
Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England on Wed, 13th Sep 2023 to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Welbeck Avenue Hove BN3 4JQ England on Fri, 26th May 2023 to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 6th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Aug 2021
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 168 Church Road Hove East Sussex BN3 2DL England on Tue, 13th Jul 2021 to 59 Welbeck Avenue Hove BN3 4JQ
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Sep 2017 new director was appointed.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Nov 2017 new director was appointed.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Oct 2017
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Nov 2017
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Jan 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on Mon, 1st Feb 2016 to 168 Church Road Hove East Sussex BN3 2DL
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 96 Church Street Brighton BN1 1UJ England on Tue, 15th Dec 2015 to Ridgeland House 165 Dyke Road Brighton BN3 1TL
filed on: 15th, December 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th May 2015 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2015
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 5.00 GBP
|
capital |
|