CS01 |
Confirmation statement with updates 2024-01-25
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2024-01-19
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-19
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-01-19
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-01-19
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-01-25
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022-01-25
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-25 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-25
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-25 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-25
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-01-25 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-25 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Kingston House 56a Gardner Road Portslade Brighton East Sussex BN41 1AR. Change occurred on 2022-01-15. Company's previous address: St Augustines Arts and Events Centre, Stanford Avenue, Brighton, BN1 6EA United Kingdom.
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 15th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-01 director's details were changed
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-15 director's details were changed
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-01 director's details were changed
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-01 director's details were changed
filed on: 15th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 15th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-10
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-05-10
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-05-28
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-01
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-06-01: 100.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-06-01: 47.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-01
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-01
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-06-01: 90.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-10
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-10 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-19 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Augustines Arts and Events Centre, Stanford Avenue, Brighton, BN1 6EA. Change occurred on 2020-03-19. Company's previous address: 12a Marlborough Place Brighton BN1 1WN England.
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-03-19 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12a Marlborough Place Brighton BN1 1WN. Change occurred on 2018-08-02. Company's previous address: 87 Church Road Hove BN3 2BB United Kingdom.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-05-11: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|