CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 2nd, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England on Mon, 7th Dec 2020 to 7 Bell Yard London WC2A 2JR
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sun, 17th May 2020 director's details were changed
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England on Mon, 8th Apr 2019 to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England on Wed, 30th May 2018 to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Mar 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England on Fri, 23rd Mar 2018 to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 20th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor 19 New Road Brighton East Sussex BN1 1UF on Wed, 6th Jan 2016 to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 4th Mar 2014. Old Address: 19 New Road Brighton BN1 1UF United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(38 pages)
|