(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Nov 2021
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 6th Apr 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Mon, 28th Feb 2022 to Fri, 31st Dec 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, September 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Jan 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Jan 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Upper Bedford Street Brighton East Sussex BN2 1JP England on Tue, 26th Jan 2021 to Unit 8, Industrial House Conway Street Hove East Sussex BN3 3LW
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Jan 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 18th, August 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2020
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Thu, 20th Feb 2020
filed on: 16th, April 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Bristol Place Bristol Place Brighton BN2 5YS England on Fri, 11th Jan 2019 to 33 Upper Bedford Street Brighton East Sussex BN2 1JP
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Coombe Road Brighton BN2 4EA England on Thu, 6th Oct 2016 to 1 Bristol Place Bristol Place Brighton BN2 5YS
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 11 Castle Hill Maidenhead Berkshire SL6 4AA on Tue, 1st Mar 2016 to 2 Coombe Road Brighton BN2 4EA
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on Fri, 13th Feb 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 24th Jun 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(31 pages)
|