(CS01) Confirmation statement with updates 2023/12/21
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/02/09
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 10th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/02/09
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/07/05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/07/05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/04/01
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/31
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/04/30
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 661281.00 GBP is the capital in company's statement on 2014/06/30
filed on: 20th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 2453587.00 GBP is the capital in company's statement on 2021/03/31
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2021/03/17.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/17 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/09
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/02/09
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/02/10 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/02/10
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/09
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/05/31 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/19.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2018/06/01. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 24a Castle Street Brighton BN1 2HD England
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/02/09
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/09
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) 2017/07/15 - the day director's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/15.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/09
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/09 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/05/27. New Address: 24a Castle Street Brighton BN1 2HD. Previous address: Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/09 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 661281.00 GBP is the capital in company's statement on 2015/04/14
capital
|
|
(AR01) Annual return drawn up to 2014/02/09 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
(AD01) Change of registered office on 2014/04/01 from 134-140 Church Road Hove East Sussex BN3 2DL England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/03/31 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/06/28 from South West Technology Centre 17, Research Way Tamar Science Park Plymouth PL6 8BT England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/06/28 - the day director's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/02/09 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, August 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/02/09 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2011/12/31, originally was 2012/02/28.
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, February 2011
| incorporation
|
Free Download
(23 pages)
|