AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 16th March 2021 secretary's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st April 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
New sail address 61a Maynard Road London E17 9JE. Change occurred at an unknown date. Company's previous address: C/O Kristian Brodie 21 Farnham House Harewood Avenue London NW1 6NT England.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 16th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 North Parade Passage Bath Somerset BA1 1NX. Change occurred on Tuesday 6th August 2019. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 25th March 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 2nd, April 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Friday 13th April 2018 secretary's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Tuesday 13th June 2017 secretary's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Thursday 27th April 2017. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2015
| incorporation
|
Free Download
(37 pages)
|