AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd February 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd February 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th February 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd February 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st May 2018.
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Herts WD17 1HP. Change occurred on Wednesday 14th December 2016. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England.
filed on: 14th, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change occurred on Friday 22nd July 2016. Company's previous address: Suite Lp27343 20-22 Wenlock Road London N1 7GU United Kingdom.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st May 2016. Originally it was Sunday 28th February 2016
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|