PSC05 |
Change to a person with significant control Thu, 22nd Feb 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 26th Sep 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England on Mon, 26th Sep 2022 to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 8th May 2019
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fith Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG England on Tue, 8th Dec 2020 to 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 7th Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th May 2019
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2020 to Thu, 30th Apr 2020
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 8th May 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jul 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Crown House Fifth Floor, West Wing Crown House, 21 Upper North Street Brighton BN1 3FG BN1 3FG England on Mon, 22nd Oct 2018 to Fith Floor, West Wing, Crown House, 21 Upper North Street Brighton BN1 3FG
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Jubilee Street Brighton East Sussex BN1 1GE England on Mon, 22nd Oct 2018 to Crown House Fifth Floor, West Wing Crown House, 21 Upper North Street Brighton BN1 3FG BN1 3FG
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Aug 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Fri, 9th Feb 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Feb 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 22nd May 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd May 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, December 2016
| resolution
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Oct 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Oct 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Oct 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Oct 2017
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 95 Wigmore Street London W1U 1FB England on Fri, 4th Nov 2016 to 1 Jubilee Street Brighton East Sussex BN1 1GE
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(16 pages)
|