GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 7, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on June 1, 2018. Company's previous address: 24a Castle Street Brighton BN1 2HD.
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 2, 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 2, 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 30th, July 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 24a Castle Street Brighton BN1 2HD. Change occurred on June 23, 2015. Company's previous address: Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL.
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 14th, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 7, 2013: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|