CS01 |
Confirmation statement with updates Thursday 2nd November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 26th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 26th November 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 26th November 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 26th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on Monday 25th November 2019. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 26th November 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 27th November 2018 to Monday 26th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 27th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 27th November 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th November 2016 to Sunday 27th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th November 2015
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th November 2015 to Saturday 28th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 29th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 29th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex. Change occurred on Thursday 27th November 2014. Company's previous address: 73 Church Road Hove East Sussex BN3 2BB.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th May 2013 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 29th November 2012
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2012 to Thursday 29th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 1st December 2011 from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2010
| incorporation
|
Free Download
(31 pages)
|