AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2022
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 24th Feb 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Feb 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Feb 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Mar 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England on Wed, 5th Aug 2020 to Unit 3 Bell Tower Industrial Estate Rodean Brighton BN2 5RU
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Sun, 7th Apr 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England on Sun, 7th Apr 2019 to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 7th Apr 2019 director's details were changed
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Mar 2019: 125.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England on Wed, 23rd May 2018 to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England on Thu, 26th Apr 2018 to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom on Wed, 21st Mar 2018 to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 15th Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jan 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor 19 New Road Brighton East Sussex BN1 1UF on Fri, 15th Jan 2016 to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England on Fri, 5th Dec 2014 to Ground Floor 19 New Road Brighton East Sussex BN1 1UF
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th May 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th May 2014. Old Address: 19 New Road Brighton BN1 1UF United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th May 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(39 pages)
|