AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 28 Western Road Hove BN3 1AF. Change occurred on Tuesday 11th January 2022. Company's previous address: Ground Floor Flat 63 Wish Road Hove BN3 4LN England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Flat 63 Wish Road Hove BN3 4LN. Change occurred on Wednesday 1st December 2021. Company's previous address: 28 Western Road Hove BN3 1AF England.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, November 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Western Road Hove BN3 1AF. Change occurred on Tuesday 4th September 2018. Company's previous address: 124 Western Road Hove East Sussex BN3 1DB.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 29th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th June 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th June 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 13th August 2009 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 13th August 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/12/2008 from 100 church street brighton east sussex BN1 1UJ
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, August 2008
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 12th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Friday 4th July 2008 - Annual return with full member list
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Monday 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 6th June 2008 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2008 from 2ND floor flat 20 west street brighton BN1 2RS
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 31/07/2008 to 31/03/2008
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Monday 3rd September 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 3rd September 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 3rd September 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 3rd September 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed prominance LTDcertificate issued on 14/08/07
filed on: 14th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed prominance LTDcertificate issued on 14/08/07
filed on: 14th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed promanence LTDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed promanence LTDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2007
| incorporation
|
Free Download
(13 pages)
|