AP01 |
New director appointment on 2023/08/22.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/28
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/28
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/28
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/28
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/28
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/04/18 - the day director's appointment was terminated
filed on: 27th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/10.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/16 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/28
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/04/19 - the day director's appointment was terminated
filed on: 22nd, April 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/22
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/28
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/17.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/05/01 director's details were changed
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/01.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/28.
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/15. New Address: Church House Main Street Beckley Rye TN31 6RS. Previous address: C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/28
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2016/04/17 - the day director's appointment was terminated
filed on: 17th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/28.
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/28.
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/15. New Address: Ridgeland House 165 Dyke Road Brighton BN3 1TL. Previous address: 96 Church Street Brighton BN1 1UJ
filed on: 15th, December 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/28 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/03
capital
|
|
NEWINC |
Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|