AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jan 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jan 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 11th Apr 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Apr 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jan 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jan 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2, 87 Goldstone Road Hove BN3 3RG England on Mon, 20th Mar 2023 to 58 Aldsworth Avenue House of Taiyo Goring Hall Estate West Sussex BN12 4XF
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Jul 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Jul 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jul 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, May 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2021
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2, 87 Goldstone Road Hove East Sussex BN3 3RG United Kingdom on Tue, 4th May 2021 to Flat 2, 87 Goldstone Road Hove BN3 3RG
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 4th May 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2, 87 Goldstone Road Hove BN3 3RG England on Tue, 14th Jul 2020 to 2, 87 Goldstone Road Hove East Sussex BN3 3RG
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Curtis House 34 Third Avenue Hove BN3 2PD England on Tue, 14th Jul 2020 to 2, 87 Goldstone Road Hove BN3 3RG
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Apr 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Apr 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Apr 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Apr 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Nov 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD England on Thu, 29th Nov 2018 to Curtis House 34 Third Avenue Hove BN3 2PD
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 34 Curtis House Third Avenue Hove East Sussex BN3 2PD England on Fri, 22nd Jul 2016 to Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England on Thu, 21st Jul 2016 to 34 Curtis House Third Avenue Hove East Sussex BN3 2PD
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Will Taylor Ltd. International House 4th Floor Queens Road Brighton East Sussex BN1 3XE United Kingdom on Wed, 4th May 2016 to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 11th Apr 2016: 20.00 GBP
capital
|
|