GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control February 11, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to June 30, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 8, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE. Change occurred on November 17, 2016. Company's previous address: 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL England.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL. Change occurred on January 20, 2016. Company's previous address: 62 Cavendish Place Eastbourne East Sussex BN21 3RL.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 62 Cavendish Place Eastbourne East Sussex BN21 3RL. Change occurred on January 19, 2016. Company's previous address: 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 10, 2013. Old Address: 2 Cambridge Gardens Hastings East Sussex TN34 1EH
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(35 pages)
|