CS01 |
Confirmation statement with updates 2024-03-27
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-27
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-12-31 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-03 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-31
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3B, 45 Gloucester Street Brighton BN1 4EW England to 130 First Floor Queens Road Brighton BN1 3WB on 2022-11-04
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-03-01
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-27
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-03-27
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-03-26 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-26
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mitre House 2 Bond Street Ipswich IP4 1JE United Kingdom to Unit 3B, 45 Gloucester Street Brighton BN1 4EW on 2020-07-16
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-27
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-11-13 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-13
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-27
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-17 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2018-03-28: 100.00 GBP
capital
|
|