CS01 |
Confirmation statement with no updates September 23, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 23, 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2022 to December 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 24, 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 24, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2019
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2017
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 14, 2019: 100.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 14, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2017
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2017
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11-12 Trafalgar Street Brighton BN1 4EQ United Kingdom to 85 Church Road Hove East Sussex BN3 2BB on July 30, 2018
filed on: 30th, July 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on April 25, 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|