GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st May 2021
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 22nd April 2021.
filed on: 1st, May 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd April 2021
filed on: 1st, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 22nd April 2021
filed on: 1st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd April 2021
filed on: 1st, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 29-31 New Steine Brighton BN2 1PD. Change occurred on Saturday 1st May 2021. Company's previous address: 41 Market Street Brighton BN1 1HH England.
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 10th February 2020
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st March 2021
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th February 2020.
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 41 Market Street Brighton BN1 1HH. Change occurred on Monday 1st March 2021. Company's previous address: 135 Western Road Brighton BN1 2LA England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 29th December 2020
filed on: 30th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th December 2020 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th December 2020
filed on: 29th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st December 2020
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st December 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th January 2020.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th January 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 135 Western Road Brighton BN1 2LA. Change occurred on Monday 21st December 2020. Company's previous address: Flat 11, 57 Marine Parade Brighton BN2 1PN England.
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 57 Flat 11 Marine Parade Brighton BN2 1PN. Change occurred on Wednesday 7th October 2020. Company's previous address: 57 Marine Parade Brighton BN2 1PN England.
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 11, 57 Marine Parade Brighton BN2 1PN. Change occurred on Wednesday 7th October 2020. Company's previous address: 57 Flat 11 Marine Parade Brighton BN2 1PN England.
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 57 Marine Parade Brighton BN2 1PN. Change occurred on Wednesday 7th October 2020. Company's previous address: 111 st. James's Street Brighton BN2 1th England.
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 19th September 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th September 2020
filed on: 19th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 19th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 19th September 2020
filed on: 19th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 111 st. James's Street Brighton BN2 1th. Change occurred on Saturday 19th September 2020. Company's previous address: 74 Amberley Drive Hove BN3 8JP England.
filed on: 19th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 19th September 2020 director's details were changed
filed on: 19th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 19th September 2020 director's details were changed
filed on: 19th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st August 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st August 2020
filed on: 7th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st August 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st August 2020.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th September 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 74 Amberley Drive Hove BN3 8JP. Change occurred on Tuesday 25th August 2020. Company's previous address: 95 Shirley Street Hove BN3 3WH England.
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 95 Shirley Street Hove BN3 3WH. Change occurred on Thursday 20th August 2020. Company's previous address: 111 st. James's Street Brighton BN2 1th United Kingdom.
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th December 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|