GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2021. New Address: 93 st. James's Street Brighton BN2 1TP. Previous address: 74-82 Portland Road Hove East Sussex BN3 5DL
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 28th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, October 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
10th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 25th January 2017. New Address: 74-82 Portland Road Hove East Sussex BN3 5DL. Previous address: 7 Palmeira Court 32 Palmeira Square Hove BN3 2JP
filed on: 25th, January 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 1.00 GBP
|
capital |
|