GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
LLAA01 |
Extension of previous accouting period to Sat, 30th Jan 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
LLCS01 |
Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Tue, 22nd Aug 2017 from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Mon, 21st Aug 2017 from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
LLTM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
LLTM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 8th Nov 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on Tue, 8th Nov 2016
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Thu, 24th Nov 2016 from C/O Key Financial Consultants 24 Windlesham Road Brighton BN1 3AG England to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened to Sat, 31st Oct 2015
filed on: 26th, October 2016
| accounts
|
Free Download
|
LLCS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
LLAA01 |
Extension of previous accouting period to Sun, 31st Jan 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Tue, 14th Jun 2016 from Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL to C/O Key Financial Consultants 24 Windlesham Road Brighton BN1 3AG
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Sun, 4th Oct 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to Sat, 4th Oct 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
LLCH02 |
Directors's name changed on Fri, 21st Feb 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
LLCH01 |
On Fri, 21st Feb 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Fri, 21st Feb 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
LLCH02 |
Directors's name changed on Fri, 21st Feb 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
LLCH01 |
On Fri, 21st Feb 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
LLMR01 |
Registration of charge 3790310001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(6 pages)
|
LLAD01 |
Company moved to new address on Thu, 23rd Jan 2014. Old Address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Fri, 4th Oct 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(6 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 4th, October 2012
| incorporation
|
Free Download
(10 pages)
|