CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 17, 2020
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 31, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 - 3 Highbury Station Road London N1 1SE United Kingdom to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(22 pages)
|
AP03 |
On November 29, 2019 - new secretary appointed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 25, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: September 10, 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 3, 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2018
| resolution
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Valley Social Centre Whitehawk Way 133 High Street Brighton East Sussex BN2 5HE to 1 - 3 Highbury Station Road London N1 1SE on July 26, 2018
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 11, 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 11, 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 13, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 11, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 12, 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 8, 2016 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from London Gate Ground Floor 72 Dyke Road Drive Brighton East Sussex BN1 6AJ to Valley Social Centre Whitehawk Way 133 High Street Brighton East Sussex BN2 5HE on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(4 pages)
|
CH03 |
On December 8, 2016 secretary's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on November 12, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2015, no shareholders list
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
AP03 |
On November 12, 2015 - new secretary appointed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On August 19, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to March 31, 2016
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 27, 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(47 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|