GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1, 27 st. Michaels Place St. Michaels Place Brighton BN1 3FU England to 22 Guildford Street Brighton BN1 3LS on October 3, 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Victory Inn 6 Duke Street Brighton BN1 1AH to Flat 1, 27 st. Michaels Place St. Michaels Place Brighton BN1 3FU on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2015: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Victory Inn 6 Duke Street Brighton East Sussex BN1 1AH England to The Victory Inn 6 Duke Street Brighton BN1 1AH on October 6, 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 6, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 26 St. Georges Terrace Brighton East Sussex BN2 1JJ United Kingdom to The Victory Inn 6 Duke Street Brighton BN1 1AH on October 6, 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 28, 2013. Old Address: 62 Lagham Road South Godstone Surrey RH9 8HB
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2012 with full list of members
filed on: 6th, October 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 25, 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 23, 2010
filed on: 23rd, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/08/2008
filed on: 1st, September 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/08/2009 from bank house 81 st judes road englefield green surrey TW20 0DF united kingdom
filed on: 25th, August 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 8, 2008
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 31st, July 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to October 29, 2007
filed on: 29th, October 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On October 26, 2007 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 26, 2007 Secretary resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 26, 2007 New secretary appointed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 15, 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 15, 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on October 2, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 4th, October 2006
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(9 pages)
|