MR01 |
Registration of charge 103415840002, created on 2024/03/01
filed on: 1st, March 2024
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/11/27
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 18th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/09
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103415840001, created on 2023/02/17
filed on: 21st, February 2023
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on 2022/06/09 to 31 Danford Lane Solihull B91 1QD
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/09
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/05/12.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/13
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/02/28
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/04/30
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 1st, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/12/19
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/19 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2018/08/30
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/15
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/05/15
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 6th, February 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/10/18
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/10/18
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/20.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/08/15
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/15 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/20 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/16 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England on 2017/01/04 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 107 Yoxall Road Shirley Solihull B90 3RW United Kingdom on 2016/10/25 to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, August 2016
| incorporation
|
Free Download
(26 pages)
|