(CS01) Confirmation statement with no updates Sunday 21st January 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 6th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th December 2022.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 6th December 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom to Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES on Monday 28th March 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st November 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2020 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st November 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st May 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st May 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 9 the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX to Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX on Tuesday 5th March 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Sunday 1st May 2016
filed on: 17th, August 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st May 2016.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 22nd April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AD01) Change of registered office on Friday 24th May 2013 from 3 Fetherston Road Lancing BN15 9RJ England
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(24 pages)
|