(CS01) Confirmation statement with updates 20th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 7th February 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th February 2023. New Address: Unit 2 83a Montgomery Street Hove BN3 5BD. Previous address: 68 North Road Brighton BN1 1YD England
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th January 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th January 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th January 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th January 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 13th January 2022 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 13th January 2022 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th July 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th March 2020. New Address: 68 North Road Brighton BN1 1YD. Previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th March 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 30th March 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd November 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd November 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd November 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd November 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th November 2010 to 31st March 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd November 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2009
| incorporation
|
Free Download
(50 pages)
|