Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 Feb 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
07 Jan 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2024 |
AA |
Micro company accounts made up to 31 October 2023
|
|
|
24 Jan 2024 |
CH01 |
Director's details changed for Mr Nathan Paul Vidler on 20 January 2024
|
|
|
24 Jan 2024 |
AD01 |
Registered office address changed from Eastview Forewood Lane Crowhurst Battle TN33 9DG England to Flat a 381 London Road St. Leonards-on-Sea TN37 6PA on 24 January 2024
|
|
|
05 Dec 2023 |
TM02 |
Termination of appointment of Emma Simmons as a secretary on 30 November 2023
|
|
|
14 Nov 2023 |
CS01 |
Confirmation statement made on 16 October 2023 with no updates
|
|
|
31 Jul 2023 |
AA |
Micro company accounts made up to 31 October 2022
|
|
|
19 Oct 2022 |
CS01 |
Confirmation statement made on 16 October 2022 with no updates
|
|
|
31 Aug 2022 |
AA |
Micro company accounts made up to 31 October 2021
|
|
|
28 Jan 2022 |
PSC01 |
Notification of Nathan Paul Vidler as a person with significant control on 28 January 2022
|
|
|
28 Jan 2022 |
PSC09 |
Withdrawal of a person with significant control statement on 28 January 2022
|
|
|
27 Nov 2021 |
CH01 |
Director's details changed for Mr Nathan Vidler on 27 November 2021
|
|
|
27 Nov 2021 |
CS01 |
Confirmation statement made on 16 October 2021 with no updates
|
|
|
31 Jul 2021 |
AA |
Micro company accounts made up to 31 October 2020
|
|
|
20 Jan 2021 |
AD01 |
Registered office address changed from 16 High Bank Close Hastings TN35 5LS England to Eastview Forewood Lane Crowhurst Battle TN33 9DG on 20 January 2021
|
|
|
24 Oct 2020 |
CS01 |
Confirmation statement made on 16 October 2020 with no updates
|
|
|
31 Aug 2020 |
AA |
Micro company accounts made up to 31 October 2019
|
|
|
11 Dec 2019 |
CS01 |
Confirmation statement made on 16 October 2019 with no updates
|
|
|
30 Aug 2019 |
AA |
Micro company accounts made up to 31 October 2018
|
|
|
13 Apr 2019 |
AD01 |
Registered office address changed from Flat 4, 12 st. Margaret's Road St. Leonards-on-Sea TN37 6EH to 16 High Bank Close Hastings TN35 5LS on 13 April 2019
|
|
|
27 Feb 2019 |
AD01 |
Registered office address changed from 10 Filsham Road St. Leonards-on-Sea TN38 0AX England to Flat 4, 12 st Margaret’S Road St. Margarets Road St. Leonards-on-Sea TN37 6EH on 27 February 2019
|
|
|
07 Jan 2019 |
CS01 |
Confirmation statement made on 16 October 2018 with no updates
|
|
|
07 Jan 2019 |
AD01 |
Registered office address changed from 25 Elizabeth Garlic Court Goods Station Road Tunbridge Wells TN1 2DL England to 10 Filsham Road St. Leonards-on-Sea TN38 0AX on 7 January 2019
|
|
|
28 Dec 2017 |
AD01 |
Registered office address changed from Shangri-La Fyrsway Fairlight Hastings TN35 4BG United Kingdom to 25 Elizabeth Garlic Court Goods Station Road Tunbridge Wells TN1 2DL on 28 December 2017
|
|