CS01 |
Confirmation statement with no updates Monday 10th June 2024
filed on: 21st, June 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: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 20th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 29th, June 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: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 44 Grand Parade Brighton BN2 9QA. Change occurred on Friday 14th May 2021. Company's previous address: Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ England.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Chariot House 6 Salisbury House Finsbury Circus London EC2M 5QQ. Change occurred on Monday 3rd February 2020. Company's previous address: 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th September 2018 (was Sunday 31st March 2019).
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Change occurred on Tuesday 2nd April 2019. Company's previous address: 30/34 North Street Hailsham BN27 1DW England.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30/34 North Street Hailsham BN27 1DW. Change occurred on Tuesday 24th April 2018. Company's previous address: Flat 2 15 Kings Gardens Hove East Sussex BN3 2PG.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 24th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 21st, November 2017
| auditors
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 30th September 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to Wednesday 10th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
AA |
Small company accounts for the period up to Tuesday 30th September 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to Tuesday 10th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
AA |
Small company accounts for the period up to Monday 30th September 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 20th January 2014 from 7 Western Esplanade Portslade Brighton BN41 1WE United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th August 2012 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 10th June 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 30th September 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th September 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th June 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 30th September 2010. Originally it was Wednesday 30th June 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2009
| mortgage
|
Free Download
(8 pages)
|
288b |
On Monday 8th June 2009 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 29th May 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/05/2009 from 7 west cottages west end lane west hamstead london NW6 1RJ
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2008
| incorporation
|
Free Download
(19 pages)
|