CS01 |
Confirmation statement with no updates 2024-03-07
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2023-03-07
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 3rd, January 2023
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, January 2023
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 2022-12-13: 1551.75 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(6 pages)
|
CH01 |
On 2022-09-30 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-16
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 3rd, October 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(19 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-07
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-16
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-16
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2021-06-30 to 2020-12-31
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-03-31 (was 2020-06-30).
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2020-04-01: 1517.85 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-03-31: 1507.14 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-07
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-08-09 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14 Hove Business Centre Fonthill Road Hove BN3 6HA. Change occurred on 2019-08-07. Company's previous address: 45 Church Road Hove BN3 2BE England.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-03-31
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-27
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-02-20: 1464.28 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 10th, March 2017
| resolution
|
Free Download
(5 pages)
|
AD01 |
New registered office address 45 Church Road Hove BN3 2BE. Change occurred on 2016-10-18. Company's previous address: 73 Holland Road Hove East Sussex BN3 1LB England.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-27: 1285.71 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 13th, June 2016
| resolution
|
Free Download
(55 pages)
|
SH02 |
Sub-division of shares on 2016-05-01
filed on: 8th, June 2016
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address 73 Holland Road Hove East Sussex BN3 1LB. Change occurred on 2016-06-06. Company's previous address: Gemini Business Centre 136/140 Old Shoreham Road Hove East Sussex BN3 7BD United Kingdom.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-03-08: 1000.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(7 pages)
|