AA |
Micro company accounts made up to 2023-06-29
filed on: 25th, March 2024
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-30
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Braemore Road Hove East Sussex BN3 4HA United Kingdom to Kingsway Court Barbershop Kingsway Court Queens Gardens Hove BN3 2LP on 2024-03-11
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-18
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-18
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 12th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-18
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-18
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-06-29
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-09-19
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-29
filed on: 20th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-18
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 11th, July 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017-06-18
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-18 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-01: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(8 pages)
|