AD01 |
Address change date: 2019/12/11. New Address: 68 Ship Street Brighton East Sussex BN1 1AE. Previous address: 2 st Andrews Place Southover Road Lewes East Sussex BN7 1UP
filed on: 11th, December 2019
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 083646980012 satisfaction in full.
filed on: 12th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083646980009 satisfaction in full.
filed on: 12th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083646980007 satisfaction in full.
filed on: 3rd, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083646980011 satisfaction in full.
filed on: 3rd, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 083646980010 satisfaction in full.
filed on: 21st, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083646980008 satisfaction in full.
filed on: 5th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 083646980006 satisfaction in full.
filed on: 5th, April 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 28th, March 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083646980012, created on 2017/07/06
filed on: 7th, July 2017
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 083646980011, created on 2017/05/02
filed on: 4th, May 2017
|
mortgage |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 20th, April 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 083646980010, created on 2016/08/24
filed on: 8th, September 2016
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Charge 083646980005 satisfaction in full.
filed on: 25th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 13th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/17 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/02 director's details were changed
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 30th, July 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 083646980009, created on 2015/04/10
filed on: 27th, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 083646980008, created on 2015/04/10
filed on: 15th, April 2015
|
mortgage |
Free Download
|
AR01 |
Annual return drawn up to 2015/01/17 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2015/01/27
|
capital |
|
MR01 |
Registration of charge 083646980006, created on 2014/11/10
filed on: 15th, November 2014
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 083646980007, created on 2014/11/10
filed on: 15th, November 2014
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Charge 083646980004 satisfaction in full.
filed on: 23rd, September 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 7th, August 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2014/06/03 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/06/03 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/17 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, November 2013
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, November 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, November 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
151.00 GBP is the capital in company's statement on 2013/11/08
filed on: 29th, November 2013
|
capital |
Free Download
(9 pages)
|
MR01 |
Registration of charge 083646980005
filed on: 4th, November 2013
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Charge 083646980002 satisfaction in full.
filed on: 7th, September 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, September 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 083646980003 satisfaction in full.
filed on: 7th, September 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083646980004
filed on: 28th, June 2013
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 083646980003
filed on: 19th, June 2013
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 083646980002
filed on: 14th, June 2013
|
mortgage |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, April 2013
|
resolution |
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/01/31.
filed on: 16th, April 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/16 from C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom
filed on: 16th, April 2013
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2013
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, March 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/03/06
filed on: 12th, March 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/03/12.
filed on: 12th, March 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/01/21.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/21.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/01/21 - the day director's appointment was terminated
filed on: 21st, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/21.
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/21 from 27 Holywell Row London EC2A 4JB United Kingdom
filed on: 21st, January 2013
|
address |
Free Download
(1 page)
|
SH01 |
75.00 GBP is the capital in company's statement on 2013/01/17
filed on: 21st, January 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2013
|
incorporation |
Free Download
(7 pages)
|