Accounts. Accounts type total exemption full. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-17 |
View Report |
Officers. Officer name: Mr Maximilian David Joseph Thoms. Change date: 2023-01-31. |
2023-01-31 |
View Report |
Address. New address: 56 West Street Shoreham-by-Sea West Sussex BN43 5WG. Change date: 2023-01-31. Old address: 6 Marlborough Place Brighton East Sussex BN1 1UB United Kingdom. |
2023-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-04 |
View Report |
Officers. Change date: 2018-06-05. Officer name: Mr Maximilian David Jospeh Thoms. |
2021-07-13 |
View Report |
Officers. Officer name: Stephen Peter Hoadley. Change date: 2021-06-23. |
2021-06-23 |
View Report |
Officers. Officer name: Stephen James Pook. Change date: 2021-06-23. |
2021-06-23 |
View Report |
Officers. Change date: 2021-06-23. Officer name: Mr Stuart Spencer Radley. |
2021-06-23 |
View Report |
Officers. Officer name: Mr Maximilian David Jospeh Thoms. Change date: 2021-06-23. |
2021-06-23 |
View Report |
Address. Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom. Change date: 2021-06-23. New address: 6 Marlborough Place Brighton East Sussex BN1 1UB. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-29 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 13/06/2018. |
2020-06-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-04 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-06-20 |
View Report |
Persons with significant control. Psc name: Stuart Spencer Radley. Cessation date: 2018-06-05. |
2019-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-19 |
View Report |
Persons with significant control. Change date: 2018-06-14. Psc name: Mr Stuart Spencer Radley. |
2018-12-17 |
View Report |
Officers. Change date: 2018-06-14. Officer name: Mr Stuart Spencer Radley. |
2018-12-17 |
View Report |
Officers. Change date: 2018-06-14. Officer name: Stephen James Pook. |
2018-12-17 |
View Report |
Capital. Capital name of class of shares. |
2018-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Officers. Officer name: Mr Maximilian David Jospeh Thoms. Appointment date: 2018-06-05. |
2018-06-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-08 |
View Report |
Officers. Change date: 2016-01-05. Officer name: Stephen James Pook. |
2016-07-08 |
View Report |
Officers. Change date: 2016-01-05. Officer name: Stuart Spencer Radley. |
2016-07-08 |
View Report |
Officers. Change date: 2016-01-05. Officer name: Stephen Peter Hoadley. |
2016-07-08 |
View Report |
Address. New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY. Change date: 2016-01-05. Old address: 8 the Drive Hove East Sussex BN3 3JT. |
2016-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-18 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-01-21 |
View Report |
Incorporation. Capital: GBP 100 |
2014-06-13 |
View Report |