AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 6th Dec 2022. New Address: 93-94 Queens Road Brighton BN1 3XE. Previous address: 3rd Floor, 100-101 Queens Road Brighton BN1 3XF England
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Mar 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 3rd Nov 2020
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 3rd Nov 2020. New Address: 3rd Floor, 100-101 Queens Road Brighton BN1 3XF. Previous address: 48 Langham Street London W1W 7AY England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Oct 2020. New Address: 48 Langham Street London W1W 7AY. Previous address: 7 Beecham Court Wigan Lancashire WN3 6PR United Kingdom
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100740990002, created on Mon, 6th Jul 2020
filed on: 30th, July 2020
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 6th Apr 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Apr 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 4th Apr 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
TM01 |
Mon, 10th Feb 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Apr 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 4th Sep 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100740990001, created on Thu, 13th Jun 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Tue, 20th Mar 2018 - the day secretary's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 21st Mar 2017: 1.04 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, March 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 24th, March 2017
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 26th Apr 2016
filed on: 29th, June 2016
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/04/16
filed on: 17th, June 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, June 2016
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 17th Jun 2016: 0.80 GBP
filed on: 17th, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, June 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, June 2016
| resolution
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Apr 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(38 pages)
|