CS01 |
Confirmation statement with no updates 2023/12/04
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/04
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2022/03/31. Originally it was 2022/02/28
filed on: 15th, February 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/04
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2021/12/01
filed on: 9th, December 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 070950280002 satisfaction in full.
filed on: 20th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, April 2021
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/04
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 16th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/04
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/04
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/12/04
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/04 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2014/12/31 to 2015/02/28
filed on: 1st, May 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 2015/03/06. New Address: 85 Church Road Hove East Sussex BN3 2BB. Previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/04 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/12/09. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 73 Church Road Hove East Sussex BN3 2BB
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070950280002, created on 2014/09/24
filed on: 25th, September 2014
| mortgage
|
Free Download
(76 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/12/04 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, April 2013
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/12/04 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/01/21 from 60 Lansdowne Place Hove East Sussex BN3 1FG
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/19.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/04 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/04 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/07/12.
filed on: 12th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/07/06 from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 6th, July 2010
| address
|
Free Download
(2 pages)
|
TM01 |
2010/04/19 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2009
| incorporation
|
Free Download
(22 pages)
|