AD01 |
Address change date: 2022/04/15. New Address: 3rd Floor 37 Frederick Place Brighton BN1 4EA. Previous address: 44a Stanford Road Brighton BN1 5DJ England
filed on: 15th, April 2022
| address
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 31st, March 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/06. New Address: 44a Stanford Road Brighton BN1 5DJ. Previous address: 69-71 Newington Causeway London SE1 6BD England
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/10. New Address: 69-71 Newington Causeway London SE1 6BD. Previous address: 14-16 Betterton Street London WC2H 9BU England
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/07/20
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/01/14
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/14
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/05 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/20
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/20
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/07/01
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/27. New Address: 14-16 Betterton Street London WC2H 9BU. Previous address: 69-71 Newington Causeway London SE1 6BD England
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 16th, January 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
2019/01/14 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/10. New Address: 69-71 Newington Causeway London SE1 6BD. Previous address: Mocatta House Trafalgar Place Brighton BN1 4DU England
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/20
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/07/12 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/15.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/30. New Address: Mocatta House Trafalgar Place Brighton BN1 4DU. Previous address: 17 Guildford Road Upper Maisonette Brighton BN1 3LU United Kingdom
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/10/30 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2017
| incorporation
|
Free Download
(10 pages)
|