CS01 |
Confirmation statement with updates Tue, 5th Sep 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 18th Jul 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed 17 grams (brighton) LTDcertificate issued on 27/07/23
filed on: 27th, July 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th Jul 2023. New Address: The Pinnacle Station Way Crawley RH10 1JH. Previous address: 12D Meeting House Lane Brighton BN1 1HB England
filed on: 27th, July 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 7th Jun 2023
filed on: 27th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Jun 2023
filed on: 18th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jun 2023 new director was appointed.
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 2nd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Aug 2022. New Address: 12D Meeting House Lane Brighton BN1 1HB. Previous address: 207 Elm Grove Brighton BN2 3EL England
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 26th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Sep 2020. New Address: 207 Elm Grove Brighton BN2 3EL. Previous address: 36 Brighton Square Brighton BN1 1HD England
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Sep 2018
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Nov 2019
filed on: 20th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Thu, 5th Sep 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Aug 2019
filed on: 19th, August 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 17th Aug 2019. New Address: 36 Brighton Square Brighton BN1 1HD. Previous address: 53 Boundary Road Hove BN3 4EF England
filed on: 17th, August 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Aug 2019
filed on: 17th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 7th Aug 2019 - the day director's appointment was terminated
filed on: 17th, August 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 6th Sep 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|