AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
2031.01 GBP is the capital in company's statement on Tuesday 13th June 2023
filed on: 13th, June 2023
|
capital |
Free Download
(4 pages)
|
CH01 |
On Friday 12th May 2023 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st December 2021
filed on: 21st, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 20th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(7 pages)
|
SH01 |
2010.01 GBP is the capital in company's statement on Tuesday 25th May 2021
filed on: 3rd, September 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
2030.01 GBP is the capital in company's statement on Tuesday 25th May 2021
filed on: 3rd, September 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
2010.00 GBP is the capital in company's statement on Friday 21st May 2021
filed on: 6th, August 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
2008.00 GBP is the capital in company's statement on Thursday 20th May 2021
filed on: 6th, August 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th May 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2004.00 GBP is the capital in company's statement on Monday 16th September 2019
filed on: 20th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
1023.00 GBP is the capital in company's statement on Friday 16th September 2016
filed on: 20th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
1733.00 GBP is the capital in company's statement on Sunday 15th September 2019
filed on: 20th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
2006.00 GBP is the capital in company's statement on Monday 16th September 2019
filed on: 20th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
1973.00 GBP is the capital in company's statement on Monday 16th September 2019
filed on: 20th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
2003.00 GBP is the capital in company's statement on Monday 16th September 2019
filed on: 20th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
2005.00 GBP is the capital in company's statement on Monday 16th September 2019
filed on: 20th, May 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th May 2020 director's details were changed
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th September 2016
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 21st September 2016
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th September 2016
filed on: 14th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Thursday 28th November 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 15th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 5th August 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th November 2018 to Wednesday 28th November 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Blenheim House 120 Church Street Brighton East Sussex BN1 1UD. Change occurred on Wednesday 24th July 2019. Company's previous address: 86 Gloucester Road Brighton East Sussex BN1 4AP England.
filed on: 24th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 24th July 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Friday 29th November 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 2nd June 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd June 2019 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th September 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 30th September 2017 (was Thursday 30th November 2017).
filed on: 23rd, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 86 Gloucester Road Brighton East Sussex BN1 4AP. Change occurred on Friday 2nd March 2018. Company's previous address: Old Candlemakers West Street Lewes East Sussex BN7 2NZ England.
filed on: 2nd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Old Candlemakers West Street Lewes East Sussex BN7 2NZ. Change occurred on Tuesday 14th February 2017. Company's previous address: Balfour House 741 High Road London N12 0BP England.
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, September 2016
|
incorporation |
Free Download
(14 pages)
|
SH01 |
1003.00 GBP is the capital in company's statement on Friday 16th September 2016
|
capital |
|