AP01 |
New director appointment on Wednesday 28th February 2024.
filed on: 3rd, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, February 2024
|
accounts |
Free Download
(36 pages)
|
AD01 |
New registered office address 46 Upper North Street Brighton BN1 3FH. Change occurred on Wednesday 24th January 2024. Company's previous address: Phoenix House 3rd Floor 32 West Street Brighton BN1 2RT England.
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2023
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Monday 16th January 2023.
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th March 2022
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2022
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th December 2021.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2021.
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 29th August 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 26th June 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, March 2021
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, March 2021
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address Phoenix House 3rd Floor 32 West Street Brighton BN1 2RT. Change occurred on Friday 22nd January 2021. Company's previous address: Ovest House 3rd Floor 58 West Street Brighton BN1 2RA England.
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Monday 7th October 2019.
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th April 2019.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Monday 17th December 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd November 2018 director's details were changed
filed on: 25th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ovest House 3rd Floor 58 West Street Brighton BN1 2RA. Change occurred on Friday 23rd November 2018. Company's previous address: 15-17 Middle Street Brighton BN1 1AL England.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ovest House 3rd Floor 58 West Street Brighton BN1 2RA. Change occurred on Friday 23rd November 2018. Company's previous address: Ovest House 3rd Floor 58 West Street Brighton BN1 2RA England.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd August 2018.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th May 2018.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2018.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2018.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd January 2018
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 19th January 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th January 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Thursday 22nd June 2017 director's details were changed
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th April 2017.
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th January 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th January 2017
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th December 2016
filed on: 29th, December 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 28th December 2016 director's details were changed
filed on: 28th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th December 2016.
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 24th October 2016
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th October 2016
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th October 2016
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 6th September 2016.
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th August 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd July 2016.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th April 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 13th March 2016
filed on: 27th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 4th February 2016
filed on: 14th, February 2016
|
annual return |
Free Download
(8 pages)
|
AD01 |
New registered office address 15-17 Middle Street Brighton BN1 1AL. Change occurred on Friday 5th February 2016. Company's previous address: 15-17 15-17 Middle Street Brighton East Sussex BN1 1AL.
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Sunday 12th April 2015.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th January 2014.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th August 2015.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 22nd August 2015
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th April 2015.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 12th April 2015.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th March 2015.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th March 2014.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 1st May 2015) of a secretary
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 4th February 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 30th December 2014) of a secretary
filed on: 30th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 16th September 2014
filed on: 16th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, August 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 15-17 15-17 Middle Street Brighton East Sussex BN1 1AL. Change occurred on Wednesday 30th July 2014. Company's previous address: 528 Clock Face Road St Helens Merseyside WA9 4UN.
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, March 2014
|
resolution |
Free Download
(25 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 4th February 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 28th August 2013) of a secretary
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ditch the label c LTDcertificate issued on 31/05/13
filed on: 31st, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 29th May 2013
|
change of name |
|
NEWINC |
Company registration
filed on: 4th, February 2013
|
incorporation |
Free Download
(16 pages)
|