CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 8th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 8th February 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
CH01 |
On Sunday 8th February 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, June 2014
| resolution
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
CH01 |
On Wednesday 14th May 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th May 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 26th June 2013
filed on: 29th, July 2013
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, July 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th February 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 19th February 2013.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 8th February 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th February 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 23rd May 2012 from 19 Victoria Terrace Hove East Sussex BN3 2WB
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 24th February 2011 from 33 Barhill Avenue Brighton Sussex BN1 8UE United Kingdom
filed on: 24th, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th February 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2011
| incorporation
|
Free Download
(20 pages)
|