DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, March 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 44 Sanyhils Avenue Brighton BN1 8UN. Change occurred on Thursday 16th March 2023. Company's previous address: 59 Princes Crescent Brighton BN2 3RA England.
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 7th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 20th, February 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 59 Princes Crescent Brighton BN2 3RA. Change occurred on Wednesday 24th June 2020. Company's previous address: 44 Sanyhils Avenue Brighton BN1 8UN United Kingdom.
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 18th April 2019
filed on: 18th, April 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 10th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Sanyhils Avenue Brighton BN1 8UN. Change occurred on Sunday 30th September 2018. Company's previous address: 23a Nizells Avenue Hove East Sussex BN3 1PL.
filed on: 30th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 1st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th December 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed purple content LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 23a Nizells Avenue Hove East Sussex BN3 1PL. Change occurred on Monday 30th March 2015. Company's previous address: 10 Keere Street Lewes East Sussex BN7 1TY United Kingdom.
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2014
|
incorporation |
Free Download
(7 pages)
|