AA |
Micro company accounts made up to 2023-01-31
filed on: 9th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-18
filed on: 22nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Brunswick House Parr's Way London W6 9LH England to 12 Warwick Court 47 Davigdor Road Hove Brighton and Hove BN3 1RA on 2023-03-21
filed on: 21st, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 27th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-18
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Warwick Court 47 Davigdor Road Hove Brighton and Hove BN3 1RA United Kingdom to 49 Brunswick House Parr's Way London W6 9LH on 2021-12-31
filed on: 31st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 31st, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-18
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Warwick Court Davigdor Road Hove Brighton and Hove BN3 1RA United Kingdom to 12 Warwick Court 47 Davigdor Road Hove Brighton and Hove BN3 1RA on 2021-02-22
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-02
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-02-14
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-14
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-14
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-14
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Parr's Way London W6 9LH England to 12 Warwick Court Davigdor Road Hove Brighton and Hove BN3 1RA on 2021-02-21
filed on: 21st, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-10
filed on: 10th, February 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 7th, February 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 778 Fulham Road Copes Seafood Company London SW6 5SJ England to 49 Parr's Way London W6 9LH on 2021-02-07
filed on: 7th, February 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 20th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-02
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2018-02-21 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-21
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Burnfoot Avenue London SW6 5EA England to 778 Fulham Road Copes Seafood Company London SW6 5SJ on 2018-01-26
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2018
|
incorporation |
Free Download
(27 pages)
|