(CS01) Confirmation statement with no updates 27th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094078170007, created on 4th November 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(17 pages)
|
(AP03) On 6th April 2022, company appointed a new person to the position of a secretary
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094078170005, created on 4th March 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094078170006, created on 4th March 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094078170004, created on 11th February 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 094078170003, created on 7th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094078170002, created on 7th February 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094078170001, created on 16th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st July 2017 from 31st January 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fifth Floor 65 - 67 Western Road Hove East Sussex BN3 2JQ United Kingdom on 7th March 2016 to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 14th May 2015 to Fifth Floor 65 - 67 Western Road Hove East Sussex BN3 2JQ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 27th January 2015: 200.00 GBP
capital
|
|