(CS01) Confirmation statement with updates 2023-05-18
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022-10-31
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-31 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Frobisher Way Rustington Littlehampton BN16 2BB England to 8 Michel Grove East Preston Littlehampton BN16 2SX on 2022-10-31
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-27
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-07-27
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-07-27
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-07-27
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-18
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Lansdowne Way Angmering Littlehampton BN16 4LB England to 34 Frobisher Way Rustington Littlehampton BN16 2BB on 2021-06-29
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-06-17
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 78 Church Street Brighton BN1 1UJ to 24 Lansdowne Way Angmering Littlehampton BN16 4LB on 2020-09-29
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-01
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-06-30
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-06-30
filed on: 9th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-05-18
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-06-30
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-18
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-06-30
filed on: 8th, August 2016
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, August 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to 2016-05-23 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-27: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-05-23 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-15: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Studio 20 the Brighton Forum 95 Ditchling Road Brighton BN1 4st to 78 Church Street Brighton BN1 1UJ on 2015-07-13
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2015-01-29
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015-01-29 - new secretary appointed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-23 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-18: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-05-23 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-06: 1.00 GBP
capital
|
|
(CH01) On 2012-12-12 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Pembroke Avenue Hove East Sussex England BN3 5DB England on 2012-12-12
filed on: 12th, December 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-23 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-05-16 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tim Bolderson 7 Oliver Mews Highshore Road London SE15 5AZ on 2012-05-16
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-05-23 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-05-23 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-06-25
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 25th, March 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/05/2008 to 30/06/2008
filed on: 13th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-09-12
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(15 pages)
|