Date | Description |
2025-04-10 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
2024-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES |
2024-08-14 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-23 |
delete source_ip 149.255.62.12 |
2024-05-23 |
insert source_ip 149.255.58.102 |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES |
2023-10-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES |
2022-09-08 |
delete address 116 WICK HALL FURZE HILL HOVE EAST SUSSEX UNITED KINGDOM BN3 1NH |
2022-09-08 |
insert address 46 HYTHE ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6JS |
2022-09-08 |
update registered_address |
2022-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 09/08/2022 |
2022-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2022 FROM
116 WICK HALL
FURZE HILL
HOVE
EAST SUSSEX
BN3 1NH
UNITED KINGDOM |
2022-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 19/08/2022 |
2022-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ELLIS / 19/08/2022 |
2022-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 19/08/2022 |
2022-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022 |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022 |
2022-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 06/04/2016 |
2022-07-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ELLIS |
2022-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022 |
2022-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VLAD DAVID ALEXANDER COHEN / 07/07/2022 |
2022-07-07 |
delete address 2 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
2022-07-07 |
insert address 116 WICK HALL FURZE HILL HOVE EAST SUSSEX UNITED KINGDOM BN3 1NH |
2022-07-07 |
update registered_address |
2022-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM
2 CHURCH STREET
BRIGHTON
EAST SUSSEX
BN1 1UJ |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-25 |
delete source_ip 149.255.58.19 |
2019-03-25 |
insert source_ip 149.255.62.12 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2018-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 01/08/2011 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
2017-12-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-27 |
delete source_ip 176.32.230.252 |
2017-07-27 |
insert source_ip 149.255.58.19 |
2017-04-01 |
delete source_ip 81.21.75.95 |
2017-04-01 |
insert source_ip 176.32.230.252 |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-08 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-11 |
update statutory_documents 11/12/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-05 |
update statutory_documents 11/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-31 |
update website_status OK => IndexPageFetchError |
2014-01-07 |
delete address 2 CHURCH STREET BRIGHTON EAST SUSSEX ENGLAND BN1 1UJ |
2014-01-07 |
insert address 2 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2013-12-21 |
update statutory_documents 11/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-05-18 |
update website_status OK => DNSError |
2012-12-12 |
update statutory_documents 11/12/12 FULL LIST |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents 11/12/11 FULL LIST |
2011-08-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
100 CHURCH STREET
BRIGHTON
EAST SUSSEX
BN1 1UJ
ENGLAND |
2011-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
2011-01-11 |
update statutory_documents 11/12/10 NO CHANGES |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 14/08/2010 |
2010-07-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 11/12/09 FULL LIST |
2009-09-29 |
update statutory_documents SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER |
2009-07-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
2008-09-11 |
update statutory_documents GBP NC 500/1000
13/02/07 |
2008-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED
13/02/2007 |
2008-09-03 |
update statutory_documents GBP NC 1000/500
26/08/08 |
2008-09-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-10 |
update statutory_documents SECRETARY RESIGNED |
2007-03-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
2007-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
TOP FLOOR FLAT
17 OSWIN STREET
LONDON
SE11 4TF |
2007-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |