CS01 |
Confirmation statement with no updates Fri, 9th May 2025
filed on: 13th, May 2025
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2024
filed on: 28th, November 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2024
filed on: 10th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085221790001, created on Thu, 21st Sep 2023
filed on: 27th, September 2023
|
mortgage |
Free Download
(96 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 2nd, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 17th May 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th May 2018
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 5th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: New Barn Farm London Road Hassocks West Sussex BN6 9nd. Previous address: Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 145001.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Mar 2014. Old Address: 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom
filed on: 4th, March 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 9th May 2013: 1.00 GBP
|
capital |
|