PSC04 |
Change to a person with significant control 2023/03/17
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/19
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/04/03. New Address: 34 Curtis House Unit 24 Third Avenue Brighton Hove BN3 2PD. Previous address: 34 Unit 24 Curtis House Third Avenue Hove BN3 2PD England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/29. New Address: 34 Unit 24 Curtis House Third Avenue Hove BN3 2PD. Previous address: 56 Western Road Top Floor Brighton BN1 2HA United Kingdom
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/27. New Address: 56 Western Road Brighton BN1 2HA. Previous address: 56 Western Road Top Floor Brighton United Kingdom
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/27. New Address: 56 Western Road Top Floor Brighton. Previous address: Unit 24 Curtis House 34 Third Avenue, Hove East Sussex BN3 2PD United Kingdom
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/27. New Address: 56 Western Road Top Floor Brighton BN1 2HA. Previous address: 56 Western Road Brighton BN1 2HA United Kingdom
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/06/10
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/04 director's details were changed
filed on: 4th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/01. New Address: Unit 24 Curtis House 34 Third Avenue, Hove East Sussex BN3 2PD. Previous address: 118 Felixstowe Road London N9 0DS England
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/03
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/05/13 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/06/28 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/28. New Address: 118 Felixstowe Road London N9 0DS. Previous address: 449a West Green Road London N15 3PL England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/03
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/02
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/03
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/03
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/01
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/25. New Address: 449a West Green Road London N15 3PL. Previous address: 59-60 the Market Square London N9 0TZ England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/01
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/08. New Address: 59-60 the Market Square London N9 0TZ. Previous address: Ashford Associates Ltd 74a High Street Wanstead London E11 2RJ
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/10/10. New Address: Ashford Associates Ltd 74a High Street Wanstead London E11 2RJ. Previous address: 24 Starfield Road London W12 9SW England
filed on: 10th, October 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2018
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/05/04
capital
|
|