CS01 |
Confirmation statement with no updates Tuesday 19th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th September 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 298 Filey Road Scarborough North Yorkshire YO11 3AG on Friday 28th October 2022
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 28th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th September 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(10 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 Monday 7th December 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th September 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 25th, September 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 Sunday 7th April 2019
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th September 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
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 Wednesday 23rd May 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 30th July 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 30th July 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 30th July 2016
filed on: 21st, March 2018
| persons with significant control
|
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 Wednesday 21st March 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
|
CH01 |
On Friday 15th January 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on Friday 15th January 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
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 Friday 15th January 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 15th January 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 16th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from 19 New Road Brighton BN1 1UF
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
90000.00 GBP is the capital in company's statement on Thursday 7th November 2013
capital
|
|
NEWINC |
Company registration
filed on: 16th, October 2012
| incorporation
|
Free Download
(46 pages)
|