(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 1, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 11, 2022: 20.00 GBP
filed on: 15th, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2 Chatham Place Brighton East Sussex BN1 3TP. Change occurred on August 3, 2022. Company's previous address: Flat 38 Ebenezer Apartments 24 Ivory Place Brighton England BN2 9AB England.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 3, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 38 Ebenezer Apartments 24 Ivory Place Brighton England BN2 9AB. Change occurred on November 3, 2021. Company's previous address: Flat 38 24 Ivory Place Brighton East Sussex BN2 9AB England.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 2, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 11, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 38 24 Ivory Place Brighton East Sussex BN2 9AB. Change occurred on March 11, 2021. Company's previous address: Flat 38 24 Ivory Place Brighton England BN2 9AB England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 38 24 Ivory Place Brighton England BN2 9AB. Change occurred on March 10, 2021. Company's previous address: 54a Brunswick Road Hove BN3 1DH England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 2, 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 2, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 2, 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 2, 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2020
| incorporation
|
Free Download
(10 pages)
|