AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Breconshire Gardens Nottingham NG6 0RF. Change occurred on July 21, 2023. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on June 28, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 21, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 22, 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 21, 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 12, 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 14, 2019
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2019 new director was appointed.
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2019 director's details were changed
filed on: 13th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2019 director's details were changed
filed on: 13th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 8, 2019
filed on: 13th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF. Change occurred on April 16, 2019. Company's previous address: 8 Breconshire Gardens Nottingham NG6 0RF United Kingdom.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 11, 2019: 1.00 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 18, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 11, 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|