TM01 |
Director's appointment was terminated on 2023-03-01
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-01
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 55 Western Road Bexhill on Sea East Sussex TN40 1DT. Change occurred on 2022-11-03. Company's previous address: Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-19
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-19
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-08-04
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 19th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-05
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-20
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016-07-22 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2016
| incorporation
|
Free Download
(8 pages)
|