(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 1st March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th February 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 162 Cowley Drive Brighton BN2 6TD England to Blakes 7 Hollingbury Place Brighton BN1 7GE on Tuesday 13th November 2018
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 4th February 2018.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 4th February 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 4th February 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 4th February 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 4th February 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th February 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 3rd March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Broad Green Mews Broad Green Brighton BN2 6AG England to 162 Cowley Drive Brighton BN2 6TD on Saturday 4th July 2015
filed on: 4th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|