AD01 |
Registered office address changed from 5 Brayford Square London E1 0SG England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on May 4, 2023
filed on: 4th, May 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111054340002, created on April 21, 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(74 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 26, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Aspect House 84-87 Queens Road Brighton BN1 3XE England to 5 Brayford Square London E1 0SG on May 10, 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 25, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 25, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 25, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 7, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 24, 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2018
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Plaf9Rm, 6th Floor Tower Point 44 North Road Brighton BN1 1YR England to Aspect House 84-87 Queens Road Brighton BN1 3XE on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111054340001, created on November 9, 2020
filed on: 9th, November 2020
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Garden House Offices 11 Milnthorpe Road Eastbourne BN20 7NS England to Plaf9Rm, 6th Floor Tower Point 44 North Road Brighton BN1 1YR on August 6, 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 12, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England to Garden House Offices 11 Milnthorpe Road Eastbourne BN20 7NS on April 23, 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2019
filed on: 9th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on December 4, 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 4, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 12, 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 4, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2017
| incorporation
|
Free Download
(13 pages)
|