CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2023
filed on: 15th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 5, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 5, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Roedean Way Brighton BN2 5RJ. Change occurred on September 27, 2022. Company's previous address: Regina House 124 Finchley Road London NW3 5JS United Kingdom.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 5, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 5, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 5, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 25, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 18, 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107414530003, created on May 18, 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from April 29, 2019 to April 28, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107414530002, created on November 10, 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107414530001, created on August 1, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2017
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on April 26, 2017: 100.00 GBP
capital
|
|