AP01 |
On August 10, 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE. Change occurred on July 8, 2021. Company's previous address: 30 New Road Brighton BN1 1BN England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 9, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 New Road Brighton BN1 1BN. Change occurred on August 13, 2019. Company's previous address: Lower Ground Floor Flat 54 Woodstock Road London N4 3EX United Kingdom.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to June 16, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(30 pages)
|