AD01 |
Registered office address changed from 18 Sydney Street Sea Gypsy Brighton East Sussex BN1 4EN England to Langley House Park Road East Finchley London N2 8EY on Tuesday 17th January 2023
filed on: 17th, January 2023
|
address |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Saturday 8th October 2022
filed on: 8th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 29th March 2022
filed on: 8th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 97 Hollingdean Terrace 97 Hollingdean Terrace Brighton East Sussex BN1 7HB United Kingdom to 18 Sydney Street Sea Gypsy Brighton East Sussex BN1 4EN on Wednesday 23rd October 2019
filed on: 23rd, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 24th March 2016.
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2016
|
incorporation |
Free Download
(7 pages)
|