PSC05 |
Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Preston Drove Brighton BN1 6LD. Change occurred on October 24, 2023. Company's previous address: 99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 99 99 Preston Drove Brighton East Sussex BN1 6LD. Change occurred on October 16, 2023. Company's previous address: 85 Church Road Hove East Sussex BN3 2BB.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 1, 2020
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 5, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to June 30, 2020 (was December 31, 2020).
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 23, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 6, 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 19, 2016) of a secretary
filed on: 9th, March 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Church Road Hove East Sussex BN3 2BB. Change occurred on July 9, 2015. Company's previous address: 23a Stamford Road London N1 4JP England.
filed on: 9th, July 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095739420001, created on June 17, 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 095739420002, created on June 17, 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 5, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|