AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor 11 North Street Portslade Brighton BN41 1DH. Change occurred on January 19, 2022. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on December 7, 2020. Company's previous address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 4, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 18, 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER. Change occurred on April 8, 2019. Company's previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on May 30, 2018. Company's previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on April 19, 2018. Company's previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 23, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on March 23, 2018. Company's previous address: 4th Floor, International House Queens Road Brighton BN1 3XE United Kingdom.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(39 pages)
|