(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/10
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/05/10
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/06/17
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/06/17
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/24
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 3rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/24
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom on 2021/11/01 to 232 Dyke Road Brighton East Sussex BN1 5AE
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/10/24
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/10/24
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/03 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/03
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/03
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/03 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Norfolk Road Brighton East Sussex BN1 3AB United Kingdom on 2019/04/30 to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2019/04/01 secretary's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CH03) On 2019/04/01 secretary's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Park View Terrace Brighton BN1 5PW United Kingdom on 2019/03/27 to 29 Norfolk Road Brighton East Sussex BN1 3AB
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 2019/03/12 to 2 Park View Terrace Brighton BN1 5PW
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019/03/12 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/12
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/12
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019/03/12 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/03/12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/24
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2017
| incorporation
|
Free Download
(33 pages)
|