CS01 |
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL. Change occurred on Friday 28th September 2018. Company's previous address: Chantry Lodge Pyecombe Street Pyecombe Brighton East Sussex BN45 7EE.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd November 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd November 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2009
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 19th March 2010 from 33a Hormead Road London W9 3NQ
filed on: 19th, March 2010
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 23rd December 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/08/2008 from chantry lodge, pyecombe street pyecombe brighton BN45 7EE
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New secretary appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd January 2008 New secretary appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(6 pages)
|