CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2022
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 9, 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 9, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 168 Church Road Hove BN3 2DL. Change occurred on August 16, 2017. Company's previous address: 12-13 Ship Street Brighton East Sussex BN1 1AD.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 7, 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 12, 2011: 1050.00 GBP
filed on: 9th, August 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, August 2010
| resolution
|
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pavilion assets LIMITEDcertificate issued on 02/07/10
filed on: 2nd, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 21, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(21 pages)
|