GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 84 Victory Mews the Strand, Brighton Marina Village Brighton East Sussex BN2 5XB. Change occurred on 2022-08-17. Company's previous address: 8 C/O Freemanbreckon Accountants Vernon Terrace (Flat 3) Brighton BN1 3JG United Kingdom.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 C/O Freemanbreckon Accountants Vernon Terrace (Flat 3) Brighton BN1 3JG. Change occurred on 2019-12-18. Company's previous address: C/O Freemanbreckon Accountants 8 Vernon Terrace (Flat 3) Brighton BN1 3JG United Kingdom.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Freemanbreckon Accountants 8 Vernon Terrace (Flat 3) Brighton BN1 3JG. Change occurred on 2019-12-17. Company's previous address: 8 Vernon Terrace Flat 3 Brighton BN1 3JG United Kingdom.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Vernon Terrace Flat 3 Brighton BN1 3JG. Change occurred on 2018-09-17. Company's previous address: C/O Charles Slaney 50-52 Saltdean Drive Saltdean Brighton BN2 8SB.
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-31: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-30
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-18
filed on: 27th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-27: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 11th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-18
filed on: 2nd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-18
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 18th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-17 director's details were changed
filed on: 18th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-09-14
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(7 pages)
|