PSC04 |
Change to a person with significant control Thursday 25th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th January 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th August 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 8th August 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 8 11 Chichester Terrace Brighton BN2 1FG United Kingdom to 9 Eastbourne Road Brighton BN2 4DL on Thursday 23rd June 2022
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th June 2020 to Thursday 31st December 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 10 37 Sussex Square Brighton BN2 5AD England to Flat 8 11 Chichester Terrace Brighton BN2 1FG on Thursday 12th May 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor Flat 18 Chesham Road Brighton East Sussex BN2 1NB to Flat 10 37 Sussex Square Brighton BN2 5AD on Friday 8th January 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Friday 26th June 2015
filed on: 12th, November 2015
| document replacement
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Second Floor Flat 18 Chesham Road Brighton East Sussex BN2 1NB on Friday 6th February 2015
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 5th February 2015
filed on: 6th, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
CH01 |
On Tuesday 17th December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th November 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th October 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(7 pages)
|