CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW. Change occurred on Monday 6th February 2023. Company's previous address: Unit 222, Foundry the Beacon Eastbourne BN21 3NW England.
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 222, Foundry the Beacon Eastbourne BN21 3NW. Change occurred on Tuesday 10th January 2023. Company's previous address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th November 2017
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY. Change occurred on Tuesday 9th April 2019. Company's previous address: Grand Union House Kentish Town Road London NW1 9NX England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th December 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 18th December 2017.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th December 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 17th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Grand Union House Kentish Town Road London NW1 9NX. Change occurred on Friday 17th February 2017. Company's previous address: Amelia House Crescent Road Worthing BN11 1QR England.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Amelia House Crescent Road Worthing BN11 1QR. Change occurred on Thursday 29th September 2016. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on Friday 19th December 2014. Company's previous address: 73 Church Road Hove East Sussex BN3 2BB.
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th December 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th December 2011
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 17th December 2011 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th February 2012.
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st September 2011
filed on: 20th, February 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 2nd December 2011 from Preston Park House South Road Brighton East Sussex BN1 6SB
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th December 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2009
filed on: 10th, March 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 6th October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th October 2009 from 7 Freshfield Place Brighton East Sussex BN2 0BN
filed on: 20th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 19th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 12th January 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(15 pages)
|