(CS01) Confirmation statement with no updates 3rd December 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st August 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Nile House 2nd Floor Nile Street Brighton East Sussex BN1 1HW United Kingdom on 8th April 2019 to 8-9 Ship Street Brighton BN1 1AD
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 9th October 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th October 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, October 2018
| resolution
|
Free Download
(29 pages)
|
(AD01) Change of registered address from Nile House 2nd Floor Nile Street Brighton East Sussex BN1 1HN United Kingdom on 9th October 2018 to Nile House 2nd Floor Nile Street Brighton East Sussex BN1 1HW
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2017
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th December 2017
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2017
| incorporation
|
Free Download
(30 pages)
|