AP01 |
New director was appointed on 2023-10-16
filed on: 17th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-06
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-19
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 26th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-07-19
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 20th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-07-19
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 28th, July 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021-03-18 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-19
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 11th, May 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-31
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-19
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-19
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 26th, April 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Deirdre Smart 25 Belvedere Terrace Brighton BN1 3AF England to C/O Lloyd Peacock 25 Belvedere Terrace Brighton BN1 3AF on 2017-11-22
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to C/O Deirdre Smart 25 Belvedere Terrace Brighton BN1 3AF at an unknown date
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-19
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 18th, May 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-01-18
filed on: 20th, March 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-01-03
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL to C/O Deirdre Smart 25 Belvedere Terrace Brighton BN1 3AF on 2016-10-01
filed on: 1st, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-09-14 director's details were changed
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-09-14 director's details were changed
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY at an unknown date
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-09-07 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-09-07 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-02-25
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96 Church Street Brighton BN1 1UJ United Kingdom to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on 2015-12-15
filed on: 15th, December 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2015-07-20: 5.00 GBP
|
capital |
|