AD01 |
New registered office address Unit 8B Marina Court Castle Street Hull HU1 1TJ. Change occurred on Wednesday 23rd February 2022. Company's previous address: The Old Bank 257 New Church Road Hove East Sussex BN3 4EL United Kingdom.
filed on: 23rd, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Bank 257 New Church Road Hove East Sussex BN3 4EL. Change occurred on Monday 7th June 2021. Company's previous address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ England.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2021
| capital
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st September 2020
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st September 2020
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Old Casino 28 Fourth Avenue Hove BN3 2PJ. Change occurred on Monday 13th May 2019. Company's previous address: Unit S Thames Industrial Estate Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Saturday 30th June 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit S Thames Industrial Estate Fieldhouse Lane Marlow Buckinghamshire SL7 1TB. Change occurred on Thursday 20th September 2018. Company's previous address: Stoneridge House 7 Sunning Avenue Ascot Berkshire SL5 9PN England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st March 2018 (was Saturday 30th June 2018).
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109078250001, created on Wednesday 25th July 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Saturday 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2017
| incorporation
|
Free Download
(10 pages)
|