AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Change occurred on Tuesday 28th February 2023. Company's previous address: 76 Downs Valley Road Brighton BN2 6RF England.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 28th January 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th January 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th July 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 76 Downs Valley Road Brighton BN2 6RF. Change occurred on Thursday 5th July 2018. Company's previous address: 33a Cromwell Road Hove BN3 3EB England.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33a Cromwell Road Hove BN3 3EB. Change occurred on Friday 11th March 2016. Company's previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 11th March 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Change occurred on Wednesday 3rd February 2016. Company's previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF England.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|