CS01 |
Confirmation statement with no updates Friday 19th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 16th, January 2024
| accounts
|
Free Download
(32 pages)
|
MR04 |
Charge 099588360001 satisfaction in full.
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099588360004, created on Tuesday 8th August 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th April 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB United Kingdom to 30-34 North Street East Sussex BN27 1DW on Friday 1st April 2022
filed on: 1st, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 19th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2020
| resolution
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099588360003, created on Thursday 12th September 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 099588360002, created on Monday 12th August 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099588360001, created on Tuesday 6th August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(32 pages)
|
AP03 |
On Thursday 28th February 2019 - new secretary appointed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th February 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Friday 14th December 2018 - new secretary appointed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Thursday 26th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 26th January 2017 - new secretary appointed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2016
| incorporation
|
Free Download
(45 pages)
|