CS01 |
Confirmation statement with no updates Monday 27th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Essex Gardens Leigh-on-Sea SS9 4HG. Change occurred on Thursday 13th October 2022. Company's previous address: 18 Brainton Avenue Feltham TW14 0AY England.
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 Brainton Avenue Feltham TW14 0AY. Change occurred on Saturday 23rd July 2022. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England.
filed on: 23rd, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on Tuesday 5th July 2022. Company's previous address: 11 Nursery Close Romford RM6 4LB England.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Nursery Close Romford RM6 4LB. Change occurred on Wednesday 29th June 2022. Company's previous address: 18 Brainton Avenue Feltham TW14 0AY England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Nursery Close Romford RM6 4LB. Change occurred on Wednesday 29th June 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 21st, April 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th March 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th April 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st October 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Wednesday 4th January 2017. Company's previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
AD01 |
New registered office address Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change occurred on Friday 16th January 2015. Company's previous address: 176 Caledon Road London E6 2EZ England.
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|