AD01 |
Change of registered address from 78 York Street London W1H 1DP on Sun, 28th Jan 2024 to 54 Cliffe High Street Lewes BN7 2AN
filed on: 28th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Nov 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Nov 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Sep 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Nov 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Nov 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Nov 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 27th Mar 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Mar 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Nov 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Oct 2011 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Aug 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 10th May 2011 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Nov 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 6th Jan 2010
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Nov 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 8th Dec 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/2009 from 11 sunnydale avenue patcham brighton east sussex BN1 8NR
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/04/2009 from 20 high street lewes east sussex BN7 2LN united kingdom
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 21st Apr 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 24th Nov 2008 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/10/2008 from 83 spences lane lewes east sussex BN7 2HQ
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 26th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 22nd Jul 2008 with complete member list
filed on: 22nd, July 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 11th Dec 2006 with complete member list
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 11th Dec 2006 with complete member list
filed on: 11th, December 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/06/06 from: maria house, 35 millers road brighton east sussex BN1 5NP
filed on: 29th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/06 from: maria house, 35 millers road brighton east sussex BN1 5NP
filed on: 29th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2005
| incorporation
|
Free Download
(13 pages)
|