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)
|
|
18 Dec 2025 |
CS01 |
Confirmation statement made on 9 December 2025 with no updates
|
|
|
17 Dec 2025 |
PSC04 |
Change of details for Miss Kaleigh Murray as a person with significant control on 17 December 2025
|
|
|
17 Dec 2025 |
PSC04 |
Change of details for Ms Jane Westwood as a person with significant control on 17 December 2025
|
|
|
17 Dec 2025 |
CH01 |
Director's details changed for Miss Kaleigh Murray on 17 December 2025
|
|
|
17 Dec 2025 |
CH01 |
Director's details changed for Ms Jane Westwood on 17 December 2025
|
|
|
21 Jul 2025 |
AD01 |
Registered office address changed from The Offices 57 Newtown Road Hove East Sussex BN3 7BA England to Citibase Brighton Suite 3 Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 21 July 2025
|
|
|
08 Jul 2025 |
AA |
Micro company accounts made up to 30 November 2024
|
|
|
16 Dec 2024 |
CS01 |
Confirmation statement made on 16 December 2024 with no updates
|
|
|
17 Sep 2024 |
AAMD |
Amended micro company accounts made up to 30 November 2023
|
|
|
23 Jul 2024 |
AA |
Micro company accounts made up to 30 November 2023
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 16 December 2023 with no updates
|
|
|
15 Dec 2023 |
AA |
Micro company accounts made up to 30 November 2022
|
|
|
15 Nov 2023 |
AD01 |
Registered office address changed from 57 the Offices 57 Newtown Road Brighton East Sussex BN3 7BA England to The Offices 57 Newtown Road Hove East Sussex BN3 7BA on 15 November 2023
|
|
|
15 Nov 2023 |
AD01 |
Registered office address changed from Gemini Business Centre 136 - 140 Old Shoreham Road Hove BN3 7BD England to 57 the Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 15 November 2023
|
|
|
01 Nov 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2023 |
AD01 |
Registered office address changed from 20 Ticehurst Road Brighton BN2 5PU United Kingdom to Gemini Business Centre 136 - 140 Old Shoreham Road Hove BN3 7BD on 15 February 2023
|
|
|
10 Jan 2023 |
PSC01 |
Notification of Kaleigh Murray as a person with significant control on 1 January 2022
|
|
|
03 Jan 2023 |
CS01 |
Confirmation statement made on 16 December 2022 with no updates
|
|
|
30 Aug 2022 |
AA |
Micro company accounts made up to 30 November 2021
|
|
|
16 Dec 2021 |
CS01 |
Confirmation statement made on 16 December 2021 with updates
|
|
|
31 Aug 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
24 Jun 2021 |
AP01 |
Appointment of Miss Kaleigh Murray as a director on 24 June 2021
|
|
|
12 Jan 2021 |
CS01 |
Confirmation statement made on 10 December 2020 with updates
|
|
|
09 Nov 2020 |
AA |
Accounts for a dormant company made up to 30 November 2019
|
|