CS01 |
Confirmation statement with no updates 2021/04/02
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 8th, March 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st United Kingdom on 2020/11/30 to Manhattan Building, Bow Quarter 60 Fairfield Road London E3 2UG
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dignity platform C.I.C.certificate issued on 09/10/20
filed on: 9th, October 2020
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/02
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/31
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/20
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 9th, March 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH United Kingdom on 2019/07/24 to Citibase Brighton Ground Floor, Room 8 95 Ditchling Rd Brighton East Sussex BN1 4st
filed on: 24th, July 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/03/31
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/31
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/06/06
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/02
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 9 Russell Place Brighton BN1 2RG England on 2018/11/05 to Flat 2 10 Eaton Place Brighton East Sussex BN1 2EH
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/11/05 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit D, Level 8 New England Street Brighton BN1 4GH England on 2018/05/07 to 9 Russell Place Brighton BN1 2RG
filed on: 7th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/30
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/08/22
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Werks 45 Church Road Hove BN3 2BE on 2017/05/03 to Unit D, Level 8 New England Street Brighton BN1 4GH
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/05/03 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/05/03 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|