(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2023 to Mon, 31st Jul 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081280500001, created on Fri, 3rd Feb 2023
filed on: 6th, February 2023
| mortgage
|
Free Download
(38 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Wed, 30th Mar 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 30th Mar 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 30th Mar 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Apr 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Apr 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 21st Apr 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, May 2021
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on Wed, 21st Apr 2021: 2.00 GBP
filed on: 4th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 30th Oct 2018 new director was appointed.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 22nd May 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 21st May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 26th Sep 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2017. New Address: Preston Park House South Road Brighton East Sussex BN1 6SB. Previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 12th Feb 2016. New Address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Feb 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Jan 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Fri, 17th Jul 2015. New Address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Jul 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 18th Sep 2012. Old Address: 152 Main Road Naphill High Wycombe HP14 4RU England
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(24 pages)
|