AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on April 8, 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 21, 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 21, 2016
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on May 30, 2018
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on March 21, 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on March 21, 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 21, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 5, 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Capital declared on May 14, 2013: 1 GBP
capital
|
|