(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Apr 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Sep 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Sep 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st May 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Feb 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Feb 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 15th Oct 2017 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 15th Oct 2017
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Nov 2019. New Address: 5 Tanner Street London SE1 3LE. Previous address: 5 5 Tanner Street London SE1 3LE England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Sep 2017. New Address: 5 5 Tanner Street London SE1 3LE. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 9th Feb 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
(CH01) On Mon, 11th Jan 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Apr 2015. New Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Previous address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 9th Jan 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|