(CS01) Confirmation statement with no updates 2024/01/09
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/08/10. New Address: 18 Bond Street Brighton BN1 1rd. Previous address: 18 Bond Street Brighton BN1 1UT England
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/13. New Address: 18 Bond Street Brighton BN1 1UT. Previous address: 18 Jew Street Brighton BN1 1UT England
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/06. New Address: 18 Jew Street Brighton BN1 1UT. Previous address: The Projects 8-9 Ship Street Brighton BN1 1AD England
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/09
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/09
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/09
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(TM02) 2016/10/03 - the day secretary's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/09
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/06/24. New Address: The Projects 8-9 Ship Street Brighton BN1 1AD. Previous address: Queensbury House 106 Queens Road Brighton BN1 3XF England
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/09
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2018/08/30. New Address: Queensbury House 106 Queens Road Brighton BN1 3XF. Previous address: Nicholson House 41 Thames Street London KT13 8JG United Kingdom
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/09
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/09
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/01/09 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/01/31.
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(34 pages)
|