(CH01) On Sunday 31st December 2023 director's details were changed
filed on: 31st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 31st December 2023 secretary's details were changed
filed on: 31st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CH03) On Friday 30th June 2023 secretary's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 30th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(CH03) On Monday 5th September 2022 secretary's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CH03) On Friday 1st April 2022 secretary's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Wednesday 6th April 2022. Company's previous address: 15 Hove Manor Hove Street Hove East Sussex BN3 2DF England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Hove Manor Hove Street Hove East Sussex BN3 2DF. Change occurred on Tuesday 22nd March 2022. Company's previous address: 25 Levetts Lane Bodiam Robertsbridge East Sussex TN32 5UL England.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 8th October 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Levetts Lane Bodiam Robertsbridge East Sussex TN32 5UL. Change occurred on Friday 8th October 2021. Company's previous address: 1 Starr Cottages Boreham Lane Boreham Street East Sussex BN27 4SL England.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(CH03) On Friday 8th October 2021 secretary's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 8th October 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Starr Cottages Boreham Lane Boreham Street East Sussex BN27 4SL. Change occurred on Saturday 23rd January 2021. Company's previous address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England.
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 14th December 2020 secretary's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 13th April 2020 director's details were changed
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 13th December 2020 director's details were changed
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 13th December 2020 director's details were changed
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 13th December 2020 director's details were changed
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 1st August 2020 secretary's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 30th June 2020 secretary's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 13th March 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th March 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 6th April 2020 secretary's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Change occurred on Sunday 9th February 2020. Company's previous address: Flat 11 Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY England.
filed on: 9th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 11 Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY. Change occurred on Monday 13th May 2019. Company's previous address: 18-20 Flat 11, Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY United Kingdom.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18-20 Flat 11, Amber House 18-20 Albany Villas Hove East Sussex BN3 2LY. Change occurred on Friday 10th May 2019. Company's previous address: 24 Belfast Street Hove East Sussex BN3 3YS England.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 19th February 2019 secretary's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Belfast Street Hove East Sussex BN3 3YS. Change occurred on Tuesday 19th February 2019. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 29th March 2018
capital
|
|