Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
08 Dec 2025 |
CH01 |
Director's details changed for Mrs Emily Louise Styles on 8 December 2025
|
|
|
05 Dec 2025 |
AD01 |
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to 2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB on 5 December 2025
|
|
|
05 Jun 2025 |
CS01 |
Confirmation statement made on 13 May 2025 with no updates
|
|
|
05 Mar 2025 |
AA |
Total exemption full accounts made up to 31 May 2024
|
|
|
13 May 2024 |
CS01 |
Confirmation statement made on 13 May 2024 with no updates
|
|
|
08 Mar 2024 |
AA |
Total exemption full accounts made up to 31 May 2023
|
|
|
14 May 2023 |
CS01 |
Confirmation statement made on 13 May 2023 with no updates
|
|
|
08 Mar 2023 |
AA |
Total exemption full accounts made up to 31 May 2022
|
|
|
30 Jun 2022 |
CS01 |
Confirmation statement made on 13 May 2022 with no updates
|
|
|
25 Mar 2022 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
13 Jul 2021 |
CS01 |
Confirmation statement made on 13 May 2021 with no updates
|
|
|
08 Apr 2021 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
20 Oct 2020 |
CH01 |
Director's details changed for Mrs Emily Louise Maple on 1 January 2019
|
|
|
16 Jun 2020 |
CS01 |
Confirmation statement made on 13 May 2020 with no updates
|
|
|
13 Mar 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
09 Aug 2019 |
CH03 |
Secretary's details changed for Mr David Brian Pegler on 28 June 2019
|
|
|
24 May 2019 |
CS01 |
Confirmation statement made on 13 May 2019 with no updates
|
|
|
28 Mar 2019 |
CH01 |
Director's details changed for Mr Kevin Byrne on 27 March 2019
|
|
|
05 Mar 2019 |
PSC01 |
Notification of Lisa Marie Byrne as a person with significant control on 13 December 2018
|
|
|
05 Mar 2019 |
PSC04 |
Change of details for Mr Kevin Byrne as a person with significant control on 13 December 2018
|
|
|
05 Mar 2019 |
AA |
Group of companies' accounts made up to 31 May 2018
|
|
|
28 Feb 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
20 Feb 2019 |
AD01 |
Registered office address changed from 101 Middleton Road Bognor Regis PO22 6DW England to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 20 February 2019
|
|
|
21 Jan 2019 |
AP01 |
Appointment of Mr David Alastair Harland as a director on 13 December 2018
|
|
|
21 Jan 2019 |
TM01 |
Termination of appointment of Claire Elizabeth Byrne as a director on 13 December 2018
|
|