(AD01) Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 52-56 Ferring Street Ferring Worthing West Sussex BN12 5JP on Tuesday 13th February 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 1st January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 13th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th January 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Monday 4th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 1st January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095073820001, created on Monday 4th September 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Sunday 1st January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 31st January 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 24th March 2015.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2015
| incorporation
|
Free Download
(37 pages)
|