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)
|
|
24 Apr 2018 |
PSC04 |
Change of details for Mr Daniel Hardcastle as a person with significant control on 23 April 2018
|
|
|
23 Apr 2018 |
PSC07 |
Cessation of Daniel Hardcastle as a person with significant control on 30 July 2017
|
|
|
23 Mar 2018 |
CH01 |
Director's details changed for Mr Matthew Collins on 23 March 2018
|
|
|
23 Mar 2018 |
AD01 |
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
|
|
|
15 Jan 2018 |
SH08 |
Change of share class name or designation
|
|
|
15 Jan 2018 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
13 Dec 2017 |
AA |
Total exemption full accounts made up to 30 July 2017
|
|
|
07 Dec 2017 |
CH01 |
Director's details changed for Mr Steven Derek Hardcastle on 7 December 2017
|
|
|
07 Dec 2017 |
TM01 |
Termination of appointment of Tracey Deona Chesluk-Barton as a director on 1 December 2017
|
|
|
07 Dec 2017 |
CH01 |
Director's details changed for Mr Matthew Collins on 7 December 2017
|
|
|
07 Dec 2017 |
CH01 |
Director's details changed for Mr Daniel Hardcastle on 7 December 2017
|
|
|
07 Dec 2017 |
CH01 |
Director's details changed for Mr Matt Collins on 1 December 2017
|
|
|
19 Oct 2017 |
AP01 |
Appointment of Mr Matt Collins as a director on 10 October 2017
|
|
|
18 Oct 2017 |
CH01 |
Director's details changed for Mr Daniel Hardcastle on 18 October 2017
|
|
|
18 Oct 2017 |
CH01 |
Director's details changed for Miss Tracey Deona Chesluk-Barton on 18 October 2017
|
|
|
11 Sep 2017 |
CH01 |
Director's details changed for Mr Steven Derek Hardcastle on 11 September 2017
|
|
|
11 Sep 2017 |
CH01 |
Director's details changed for Miss Tracey Deona Chesluk-Barton on 11 September 2017
|
|
|
11 Sep 2017 |
CH01 |
Director's details changed for Mr Daniel Hardcastle on 11 September 2017
|
|
|
30 Jul 2017 |
CS01 |
Confirmation statement made on 13 July 2017 with updates
|
|
|
30 Jul 2017 |
PSC01 |
Notification of Steven Hardcastle as a person with significant control on 21 July 2016
|
|
|
30 Jul 2017 |
PSC01 |
Notification of Daniel Hardcastle as a person with significant control on 21 July 2016
|
|
|
27 Apr 2017 |
AA |
Total exemption small company accounts made up to 30 July 2016
|
|
|
26 Aug 2016 |
CS01 |
Confirmation statement made on 13 July 2016 with updates
|
|
|
21 Jun 2016 |
AD01 |
Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 June 2016
|
|
|
30 Apr 2016 |
AA |
Total exemption small company accounts made up to 30 July 2015
|
|