AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from PO Box BN3 5AA 96a Coleridge Street Hove BN3 5AA England to 96a Coleridge Street Coleridge Street Hove BN3 5AA on 2023-02-15
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 8th Floor, Towerpoint 44 North Road Brighton BN1 1YR England to PO Box BN3 5AA 96a Coleridge Street Hove BN3 5AA on 2022-09-05
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-11
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-25
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-03-25
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-11
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 8th Floor, Towerpoint 44 North Road Brighton BN1 1YR on 2020-07-21
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-11
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2019-10-28
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-10-28
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-28
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-10-28: 63.27 GBP
filed on: 1st, December 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2019
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-01-11
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-01-11
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 8th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079056960001, created on 2016-06-14
filed on: 15th, June 2016
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2016-03-31
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, March 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-11 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-28: 106.42 GBP
capital
|
|
CH01 |
On 2015-11-02 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-11 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 106.42 GBP
filed on: 15th, May 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 104.28 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, February 2014
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-11 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2013
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2013-10-31
filed on: 13th, December 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, December 2013
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-31: 100.00 GBP
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013-10-02 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 51.00 GBP
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 8th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-01-11 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|