CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Feb 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2nd Floor, Standford Gate South Road Brighton BN1 6SB.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cohesion C/O Acquia Floor 3 the White Building, 33 Kings Road Reading RG1 3AR United Kingdom on Mon, 7th Nov 2022 to C/O Acquia, Squires House 205a High Street West Wickham Kent BR4 0PH
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Aug 2019
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Sep 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 3rd Sep 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 9th Sep 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 27th Aug 2019
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Src Taxation 2nd Floor, Stanford Gate, South Road Brighton BN1 6SB United Kingdom on Fri, 26th Mar 2021 to Cohesion C/O Acquia Floor 3 the White Building, 33 Kings Road Reading RG1 3AR
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Aug 2019: 7.07 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Aug 2019: 7.07 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Aug 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 27th Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 4th Mar 2019: 6.76 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 7th Aug 2018: 6.23 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(13 pages)
|
CH01 |
On Fri, 9th Nov 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jul 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(7 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 12th, June 2018
| miscellaneous
|
Free Download
|
AP01 |
On Fri, 9th Mar 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th Jan 2018: 5.84 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, February 2018
| resolution
|
Free Download
(50 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 26th Jul 2016 - 1.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th May 2017: 4.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 6th Dec 2017: 5.20 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 23rd Nov 2016: 3.64 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sun, 12th Nov 2017: 5.16 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sat, 11th Nov 2017: 4.16 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sat, 11th Nov 2017: 4.16 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sun, 12th Nov 2017: 5.16 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Aug 2017 from Mon, 31st Jul 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 23rd Nov 2016
filed on: 5th, July 2017
| capital
|
Free Download
|
SH02 |
Sub-division of shares on Mon, 21st Nov 2016
filed on: 5th, January 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 26th Jul 2016: 1.00 GBP
filed on: 12th, December 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2016
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 26th Jul 2016: 1.00 GBP
capital
|
|