Total Documents | 56 |
---|
Total Pages | 231 |
---|
27 November 2023 | Resolutions
|
---|---|
16 November 2023 | Statement of affairs |
16 November 2023 | Appointment of a voluntary liquidator |
1 November 2023 | Registered office address changed from 7 Heyworth Close Woodingdean Brighton East Sussex BN2 6QN England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 1 November 2023 |
13 July 2023 | Total exemption full accounts made up to 31 October 2022 |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates |
5 October 2022 | Total exemption full accounts made up to 31 October 2021 |
8 March 2022 | Confirmation statement made on 5 February 2022 with no updates |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 |
6 April 2021 | Registered office address changed from Flat 49, Foxglove Donald Hall Road Brighton BN2 5DL England to 7 Heyworth Close Brighton East Sussex BN2 6QN on 6 April 2021 |
6 April 2021 | Director's details changed for Mr Christopher Whelan on 15 February 2021 |
6 April 2021 | Change of details for Mr Christopher Whelan as a person with significant control on 15 February 2021 |
6 April 2021 | Registered office address changed from 7 Heyworth Close Brighton East Sussex BN2 6QN England to 7 Heyworth Close Woodingdean Brighton East Sussex BN2 6QN on 6 April 2021 |
6 April 2021 | Director's details changed for Mr Christopher Whelan on 15 February 2021 |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates |
31 July 2020 | Unaudited abridged accounts made up to 31 October 2019 |
8 February 2020 | Cessation of Liam Cole as a person with significant control on 1 July 2019 |
8 February 2020 | Confirmation statement made on 5 February 2020 with updates |
12 August 2019 | Termination of appointment of Ian Cole as a director on 29 July 2019 |
12 August 2019 | Termination of appointment of Liam Cole as a director on 29 July 2019 |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates |
7 April 2018 | Unaudited abridged accounts made up to 31 October 2017 |
20 February 2018 | Confirmation statement made on 5 February 2018 with no updates |
30 September 2017 | Unaudited abridged accounts made up to 31 October 2016 |
30 September 2017 | Unaudited abridged accounts made up to 31 October 2016 |
16 February 2017 | Director's details changed for Mr Liam Cole on 6 February 2017 |
16 February 2017 | Director's details changed for Mrs Speranza Whelan on 6 February 2017 |
16 February 2017 | Director's details changed for Mr Christopher Whelan on 6 February 2017 |
16 February 2017 | Registered office address changed from 49 Donald Hall Road Brighton BN2 5DB to Flat 49, Foxglove Donald Hall Road Brighton BN2 5DL on 16 February 2017 |
16 February 2017 | Director's details changed for Mr Christopher Whelan on 6 February 2017 |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates |
16 February 2017 | Registered office address changed from 49 Donald Hall Road Brighton BN2 5DB to Flat 49, Foxglove Donald Hall Road Brighton BN2 5DL on 16 February 2017 |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates |
16 February 2017 | Director's details changed for Mrs Speranza Whelan on 6 February 2017 |
16 February 2017 | Director's details changed for Mr Liam Cole on 6 February 2017 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
22 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 |
31 March 2014 | Registered office address changed from 1 Railway Street Brighton East Sussex BN1 3PF on 31 March 2014 |
31 March 2014 | Registered office address changed from 1 Railway Street Brighton East Sussex BN1 3PF on 31 March 2014 |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 |
16 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|