(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 8, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chariot House 44 Grand Parade Brighton BN2 9QA England to 44 Grand Parade Brighton BN2 9QA on February 27, 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England to Chariot House 44 Grand Parade Brighton BN2 9QA on February 14, 2020
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW England to Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ on February 7, 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 8, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 8, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092370570003, created on August 8, 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Opticon Bartholomew Square Brighton BN1 1JS to 30/34 North Street Hailsham East Sussex BN27 1DW on July 26, 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 8, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 8, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 092370570002, created on November 28, 2014
filed on: 2nd, December 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092370570001, created on October 30, 2014
filed on: 30th, October 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to October 8, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(8 pages)
|