AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Mon, 25th Jan 2021. New Address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Previous address: 4 Bartholomews Brighton BN1 1HG
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 18th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Oct 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Oct 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jul 2016
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jul 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Dec 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 2.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 22nd Jan 2016. New Address: 4 Bartholomews Brighton BN1 1HG. Previous address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Dec 2015. New Address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE. Previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Dec 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Dec 2012 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2009: 2.00 GBP
filed on: 5th, February 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Dec 2011 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Dec 2011 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Feb 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Dec 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 15th Aug 2011. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 15th, August 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Dec 2010 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 22nd, April 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Apr 2010. Old Address: 62 Carlisle Road Hove East Sussex BN3 4FS
filed on: 22nd, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2009
| incorporation
|
Free Download
(18 pages)
|