CS01 |
Confirmation statement with updates 20th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th May 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th February 2022. New Address: C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB. Previous address: Suite 1, Hova House 1 Hova Villas Hove BN3 3DH England
filed on: 11th, February 2022
|
address |
Free Download
(1 page)
|
TM01 |
27th July 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2019
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th May 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 21st June 2017. New Address: Suite 1, Hova House 1 Hova Villas Hove BN3 3DH. Previous address: Suite 1, Hova House Hova Villas Hove BN3 3DH England
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
14th June 2017 - the day secretary's appointment was terminated
filed on: 15th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 15th June 2017. New Address: Suite 1, Hova House Hova Villas Hove BN3 3DH. Previous address: 66 the Drive Hove East Sussex BN3 3PE
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Suite 1, Hova House Hova Villas Hove BN3 3DH at an unknown date
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
28th July 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th May 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 21st, October 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th May 2014 with full list of members
filed on: 4th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 5.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th May 2013 with full list of members
filed on: 5th, August 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
4th April 2013 - the day director's appointment was terminated
filed on: 4th, April 2013
|
officers |
Free Download
(1 page)
|
TM02 |
3rd April 2013 - the day secretary's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
3rd April 2013 - the day director's appointment was terminated
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd April 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th May 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 2nd April 2012 secretary's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 146 Kings Road Brighton East Sussex BN1 2PJ on 2nd April 2012
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th May 2011 with full list of members
filed on: 16th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 25th, February 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 5th November 2009 director's details were changed
filed on: 29th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 29th, May 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 31st December 2009 secretary's details were changed
filed on: 29th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th May 2010 with full list of members
filed on: 29th, May 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 29th May 2009 with shareholders record
filed on: 29th, May 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 01/07/2008 from 47 old steine brighton east sussex BN1 1NW
filed on: 1st, July 2008
|
address |
Free Download
(1 page)
|
288a |
On 24th June 2008 Director appointed
filed on: 24th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 24th June 2008 Director and secretary appointed
filed on: 24th, June 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, June 2008
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, May 2008
|
incorporation |
Free Download
(15 pages)
|
288b |
On 20th May 2008 Appointment terminated secretary
filed on: 20th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
|
officers |
Free Download
(1 page)
|