CS01 |
Confirmation statement with no updates 2023/12/22
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/22
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/12/19
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/22
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/09/30 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Church Road Hove East Sussex BN3 2BB England on 2021/09/24 to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 7th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 30th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/22
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/22
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2019/02/19 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/22
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/11/10
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor Flat 73 Shaftsbury Road Brighton East Sussex BN1 4NG on 2018/03/06 to 85 Church Road Hove East Sussex BN3 2BB
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/22
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 16th, November 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/18.
filed on: 1st, June 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/04/25
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/02/10.
filed on: 18th, February 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2015/04/02 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/04/25
filed on: 27th, January 2016
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2016
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2015/12/21 director's details were changed
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 16th, October 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 85 Church Road Hove East Sussex BN3 2BB England on 2015/09/08 to Ground Floor Flat 73 Shaftsbury Road Brighton East Sussex BN1 4NG
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/12/19
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, January 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 3rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/04 from 2 Augustines Way Haywards Heath West Sussex RH16 3JH
filed on: 4th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/04/25
filed on: 4th, June 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2013
|
incorporation |
Free Download
(35 pages)
|