CS01 |
Confirmation statement with no updates Sunday 3rd September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Engelharts Solicitors 8 Vallance Hall Hove Street Hove BN3 2DE. Change occurred on Thursday 1st December 2022. Company's previous address: C/O Breeze & Associates Ltd 6 Marlborough Place Brighton BN1 1UB England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Engelharts Solicitors 8 Vallance Hall Hove Street Hove BN3 2DE. Change occurred on Thursday 1st December 2022. Company's previous address: Engelharts Solicitors 8 Vallance Hall Hove Street Hove BN3 2DE England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092466400002, created on Thursday 16th June 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092466400001, created on Monday 20th September 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd September 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Breeze & Associates Ltd 6 Marlborough Place Brighton BN1 1UB. Change occurred on Monday 23rd November 2020. Company's previous address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 4th September 2019
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 10th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER. Change occurred on Tuesday 9th April 2019. Company's previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd September 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on Monday 4th June 2018. Company's previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th April 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on Tuesday 17th April 2018. Company's previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on Wednesday 21st March 2018. Company's previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Change occurred on Friday 26th February 2016. Company's previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2016 director's details were changed
filed on: 17th, 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)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Change occurred on Thursday 2nd October 2014. Company's previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF England.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2014
| incorporation
|
Free Download
(39 pages)
|