GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, April 2023
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 17th April 2023
filed on: 17th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 30th September 2022 to Friday 31st March 2023
filed on: 11th, April 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hollingbury Golf Club Ditchling Road Brighton BN1 7HS England to 55 North Street Portslade Brighton BN41 1DH on Tuesday 7th March 2023
filed on: 7th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 North Street Portslade Brighton BN41 1DH England to 55 North Street Portslade Brighton BN41 1DH on Tuesday 7th March 2023
filed on: 7th, March 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 115663440002 satisfaction in full.
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 115663440001 satisfaction in full.
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 55 North Street Portslade Brighton BN41 1DH United Kingdom to Hollingbury Golf Club Ditchling Road Brighton BN1 7HS on Friday 25th June 2021
filed on: 25th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 19th, June 2021
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st January 2021
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st January 2021
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st January 2021
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th September 2018
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th October 2018
filed on: 13th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 30th October 2018
filed on: 13th, September 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th September 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 18th February 2019
filed on: 18th, February 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 115663440002, created on Monday 7th January 2019
filed on: 8th, January 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 115663440001, created on Monday 19th November 2018
filed on: 6th, December 2018
|
mortgage |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th October 2018
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 30th October 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th October 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th October 2018.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th September 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|