AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 11, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2023 director's details were changed
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on April 1, 2021
filed on: 27th, January 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 134 134 Alderson Road Liverpool L15 1HH England to 29 Gildredge Road Eastbourne East Sussex on April 19, 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to 134 134 Alderson Road Liverpool L15 1HH on March 18, 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 19, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 19, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 9, 2020 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2020 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 24a Hollins Business Centre Stafford Staffordshire ST16 2RH England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on February 2, 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Unit 24a Hollins Business Centre Stafford Staffordshire ST16 2RH on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On January 9, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 9, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2020: 100.00 GBP
filed on: 3rd, January 2020
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2019
| incorporation
|
Free Download
(13 pages)
|