Insolvency. Liquidation voluntary members return of final meeting. |
2023-10-25 |
View Report |
Insolvency. Brought down date: 2023-02-15. |
2023-04-11 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2023-03-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-03-16 |
View Report |
Insolvency. Brought down date: 2022-02-15. |
2022-03-14 |
View Report |
Officers. Officer name: Mr Peter John Small. Change date: 2022-01-21. |
2022-01-21 |
View Report |
Persons with significant control. Psc name: Mr Peter Small. Change date: 2022-01-21. |
2022-01-21 |
View Report |
Resolution. Description: Resolutions. |
2021-03-29 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-03-24 |
View Report |
Address. Change date: 2021-03-04. Old address: Block a Ground Floor East Industrial House Conway Street Hove East Sussex BN3 3LW. New address: Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. |
2021-03-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-03-03 |
View Report |
Mortgage. Charge number: 1. |
2021-02-08 |
View Report |
Mortgage. Charge number: 2. |
2021-02-08 |
View Report |
Mortgage. Charge number: 3. |
2021-02-08 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-08-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-21 |
View Report |
Persons with significant control. Psc name: Joseph Johnston. Notification date: 2016-04-06. |
2018-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-08 |
View Report |
Capital. Capital allotment shares. |
2014-03-31 |
View Report |
Capital. Capital allotment shares. |
2014-03-31 |
View Report |
Accounts. Change account reference date company current extended. |
2013-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-24 |
View Report |
Officers. Officer name: Mr Peter John Small. Change date: 2010-03-23. |
2010-03-23 |
View Report |
Officers. Officer name: Peter John Small. Change date: 2010-03-23. |
2010-03-23 |
View Report |
Officers. Officer name: Joseph Johnson. Change date: 2010-03-23. |
2010-03-23 |
View Report |
Annual return. Legacy. |
2009-07-29 |
View Report |
Annual return. Legacy. |
2009-07-28 |
View Report |