AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 31st January 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd April 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd April 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st August 2020 (was Thursday 31st December 2020).
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th May 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st January 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thursday 30th January 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th January 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th January 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Vincent Square London SW1P 2PN. Change occurred on Friday 6th March 2020. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 18th December 2019
filed on: 14th, February 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th January 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 30th January 2020
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th January 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th January 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st March 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st March 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 29th June 2017
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th June 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Thursday 5th January 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA. Change occurred on Friday 2nd September 2016. Company's previous address: Flat 3, Number 7 Market Square Bicester Oxfordshire OX26 6AA United Kingdom.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2016
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd August 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|