GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-27
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-27
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-27
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat L Lancaster Gate London W2 3NA England to 50 Whitehall Park Road London W4 3NB on 2020-12-03
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-01
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-14
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-29
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-10-14
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 23 Neptune Court the Strand Brighton Marina Village Brighton East Sussex BN2 5SL to Flat L Lancaster Gate London W2 3NA on 2020-09-17
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-17
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-17
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-17
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Brighton Marina Village Brighton BN2 5UX England to Flat 23 Neptune Court the Strand Brighton Marina Village Brighton East Sussex BN2 5SL on 2020-08-10
filed on: 10th, August 2020
|
address |
Free Download
(2 pages)
|
CH01 |
On 2020-06-10 director's details were changed
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 House 3, Newick Place, Marine Drive Rottingdean Brighton BN2 7GE England to 14 Brighton Marina Village Brighton BN2 5UX on 2019-09-18
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-25
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-13
filed on: 8th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 8th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-09-17 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8a Marine Drive Rottingdean Brighton BN2 7HQ England to 105 House 3, Newick Place, Marine Drive Rottingdean Brighton BN2 7GE on 2018-08-13
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-30
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-30
filed on: 30th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-29
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-02-21
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-02-15
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 12th, January 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 High Street Rottingdean Brighton BN2 7HR to 8a Marine Drive Rottingdean Brighton BN2 7HQ on 2017-12-05
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-07-26
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-29
filed on: 16th, August 2016
|
officers |
Free Download
(3 pages)
|