GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2022
|
dissolution |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st January 2022
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st January 2021
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th November 2020
filed on: 19th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st January 2020
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th November 2019
filed on: 15th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th November 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st October 2019
filed on: 22nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st January 2019
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st October 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Change occurred on Thursday 15th March 2018. Company's previous address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England.
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st January 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE. Change occurred on Tuesday 18th July 2017. Company's previous address: Ground Floor 19 New Road Brighton BN1 1UF United Kingdom.
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st January 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Ground Floor 19 New Road Brighton BN1 1UF. Change occurred on Monday 7th November 2016. Company's previous address: 2 Preston Road Brighton East Sussex BN1 4QF United Kingdom.
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Preston Road Brighton East Sussex BN1 4QF. Change occurred on Wednesday 23rd September 2015. Company's previous address: C/O the Joker 2 Preston Road Brighton East Sussex BN1 4QF.
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd September 2015 director's details were changed
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd September 2015 director's details were changed
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
|
CH03 |
On Monday 21st September 2015 secretary's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 21st September 2015 director's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 21st September 2015 director's details were changed
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th August 2015
filed on: 11th, September 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O the Joker 2 Preston Road Brighton East Sussex BN1 4QF. Change occurred on Thursday 3rd September 2015. Company's previous address: The Joker No 2 Preston Road Brighton East Sussex BN1 4QF.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Joker No 2 Preston Road Brighton East Sussex BN1 4QF. Change occurred on Monday 9th February 2015. Company's previous address: 75 Buckingham Road Brighton BN13RJ England.
filed on: 9th, February 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd September 2014.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2014
|
incorporation |
Free Download
(25 pages)
|