MR01 |
Registration of charge 083099350001, created on 19th April 2024
filed on: 22nd, April 2024
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Gordon Close Gordon Close Portslade Brighton BN41 1HU England on 21st February 2022 to 37-38 Station Road Portslade Brighton BN41 1AG
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Blatchington Road Hove East Sussex BN3 3YN on 1st September 2020 to Unit 3 Gordon Close Gordon Close Portslade Brighton BN41 1HU
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, November 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2nd February 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2013
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pizza box (portslade) LTDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd April 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|