CS01 |
Confirmation statement with updates 2023/09/24
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/04/30
filed on: 12th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/24
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2022/04/30, originally was 2022/12/31.
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/09/24
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, January 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, January 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/22.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/22.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/24
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Century House 15-19 Dyke Road Brighton BN1 3FE
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/24
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/08/01. New Address: Century House 15-19 Dyke Road Brighton BN1 3FE. Previous address: 63 Lansdowne Place Hove BN3 1FL England
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/08. New Address: 63 Lansdowne Place Hove BN3 1FL. Previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 14th, December 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2018/09/24
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2017/09/30 to 2017/12/31
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2017/08/21100.00 USD
filed on: 11th, October 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/10/10. New Address: 150 Aldersgate Street London EC1A 4AB. Previous address: 3 Queen Caroline Street London W6 9PE United Kingdom
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/10/10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/24
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 30th, September 2017
| accounts
|
Free Download
(22 pages)
|
SH03 |
Own shares purchase
filed on: 29th, September 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
2017/08/17 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, August 2017
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, August 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/17
filed on: 17th, August 2017
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 17th, August 2017
| capital
|
Free Download
(3 pages)
|
SH19 |
200.00 USD is the capital in company's statement on 2017/08/17
filed on: 17th, August 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 15/08/17
filed on: 17th, August 2017
| insolvency
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/13.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/05/13 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2016
| resolution
|
Free Download
|
SH01 |
200.00 USD is the capital in company's statement on 2015/12/18
filed on: 6th, January 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 6th, January 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2015
| incorporation
|
Free Download
(49 pages)
|