CS01 |
Confirmation statement with no updates January 20, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 1st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 20, 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on March 19, 2020: 60.00 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 1st Floor 8-12 London Street Southport Merseyside PR9 0UE on October 24, 2019
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 5, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 11, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 21, 2016: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|