(PSC01) Notification of a person with significant control Fri, 31st Mar 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 24th, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2023: 100.00 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 2nd Dec 2021 - 80.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Nov 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 117313920001, created on Thu, 18th Feb 2021
filed on: 24th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Europa House Goldstone Villas Hove BN3 3RQ England on Thu, 10th Dec 2020 to Europa House Goldstone Villas Hove East Sussex BN3 3RQ
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from New England House Unit E Level 8 North New England Street Brighton BN1 4GH England on Thu, 10th Dec 2020 to Europa House Goldstone Villas Hove BN3 3RQ
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Dec 2018
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Feb 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Feb 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Dec 2018
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Dec 2018
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 29th Jan 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Jan 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Jan 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, February 2019
| resolution
|
Free Download
(26 pages)
|
(AD01) Change of registered address from 59 Park Crescent Road Brighton East Sussex BN2 3HS United Kingdom on Mon, 4th Feb 2019 to New England House Unit E Level 8 North New England Street Brighton BN1 4GH
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 29th Jan 2019: 100.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2018
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Mon, 17th Dec 2018: 60.00 GBP
capital
|
|