DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 2nd Aug 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Dec 2022 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2022 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, January 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Fri, 30th Oct 2020 to One Bell Lane Lewes BN7 1JU
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70 st. Andrews Road Brighton BN41 1DE United Kingdom on Mon, 19th Mar 2018 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2017
| incorporation
|
Free Download
(10 pages)
|