(MA) Articles and Memorandum of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Aug 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Aug 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Aug 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Feb 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Feb 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Jan 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(27 pages)
|
(PSC02) Notification of a person with significant control Sat, 1st Apr 2017
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Apr 2017
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Sep 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Sep 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Sep 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Jul 2022. New Address: Palmeira Avenue Mansions 19 Church Road Hove BN3 2FA. Previous address: 32 Church Road Hove BN3 2FN England
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 13th Oct 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jun 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 190.00 GBP
filed on: 14th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Jul 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 200.00 GBP
filed on: 14th, July 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 222.00 GBP
filed on: 14th, July 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 211.00 GBP
filed on: 14th, July 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 2nd Mar 2016. New Address: 32 Church Road Hove BN3 2FN. Previous address: Commino House Furlong Road Bourne End Buckinghamshire SL8 5AQ
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Feb 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 3rd Aug 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
|
(AD01) Address change date: Thu, 13th Aug 2015. New Address: Commino House Furlong Road Bourne End Buckinghamshire SL8 5AQ. Previous address: 32 Church Road Hove East Sussex BN3 2FN England
filed on: 13th, August 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Apr 2015. New Address: 32 Church Road Hove East Sussex BN3 2FN. Previous address: 6Th Floor, Temple Point 1 Temple Row Birmingham B2 5LG
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 25th Nov 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 25th Nov 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jan 2014
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 11th Mar 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Mar 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(50 pages)
|