DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th December 2023. New Address: 36 Goldstone Crescent Hove BN3 6BA. Previous address: 2 Ashford Road Brighton BN1 6LJ United Kingdom
filed on: 9th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 26th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099254760003, created on 21st May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 099254760002, created on 7th May 2020
filed on: 7th, May 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 21st December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099254760001, created on 29th May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 4th January 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 24th, August 2016
| resolution
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd December 2015 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|