AD01 |
New registered office address C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP. Change occurred on Wednesday 20th September 2023. Company's previous address: 22 Wivelsfield Road Saltdean Brighton BN2 8FQ United Kingdom.
filed on: 20th, September 2023
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 26th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 22 Wivelsfield Road Saltdean Brighton BN2 8FQ. Change occurred on Wednesday 25th May 2022. Company's previous address: 6 Islingword Road Brighton BN2 9SE England.
filed on: 25th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Islingword Road Brighton BN2 9SE. Change occurred on Thursday 20th January 2022. Company's previous address: 22 Wivelsfield Road Saltdean Brighton BN2 8FQ United Kingdom.
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 22 Wivelsfield Road Saltdean Brighton BN2 8FQ. Change occurred on Thursday 6th January 2022. Company's previous address: 6 Islingword Road Brighton BN2 9SE England.
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 6th January 2022 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th November 2021
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 4th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th July 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd July 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 23rd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Islingword Road Brighton BN2 9SE. Change occurred on Monday 26th June 2017. Company's previous address: 29 Greenbank Avenue Saltdean Brighton BN2 8QS England.
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 22nd, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 29 Greenbank Avenue Saltdean Brighton BN2 8QS. Change occurred on Tuesday 17th May 2016. Company's previous address: 24 the Heights Worthing BN14 0AJ.
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th January 2015 director's details were changed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th January 2015
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th January 2015.
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th January 2015
|
capital |
|