(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On 31st July 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 20th September 2022. New Address: New England House Unit E, 8th Floor New England Street Brighton BN1 4GH. Previous address: 3rd Floor, St Augustine's Centre Stanford Avenue Brighton BN1 6EA England
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd January 2019. New Address: 3rd Floor, St Augustine's Centre Stanford Avenue Brighton BN1 6EA. Previous address: 12 Studio 6, the Colour Rooms 2nd Floor, 12 Richmond Parade Brighton East Sussex BN2 9QD United Kingdom
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th June 2018. New Address: 12 Studio 6, the Colour Rooms 2nd Floor, 12 Richmond Parade Brighton East Sussex BN2 9QD. Previous address: 2nd Floor Studio 12a Richmond Parade Brighton East Sussex BN2 9QD England
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 081048260001, created on 9th August 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(27 pages)
|
(PSC02) Notification of a person with significant control 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th August 2017. New Address: 2nd Floor Studio 12a Richmond Parade Brighton East Sussex BN2 9QD. Previous address: 12 2nd Floor Studio, 12 Richmond Parade Brighton East Sussex BN2 9QD
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 28th June 2015 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2015 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th June 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th May 2015. New Address: 12 2nd Floor Studio, 12 Richmond Parade Brighton East Sussex BN2 9QD. Previous address: 85 Gloucester Road Brighton East Sussex BN1 4AP
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed this is pip LIMITEDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 23rd May 2014
change of name
|
|
(CONNOT) Notice of change of name
filed on: 6th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th June 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, July 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(33 pages)
|