(CS01) Confirmation statement with no updates November 5, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 13, 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 5, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 6, 2018
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 25, 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092967750002, created on September 16, 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 25, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 28, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 25, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 25, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092967750001, created on September 12, 2018
filed on: 17th, September 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 14, 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from November 30, 2017 to December 31, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 25, 2018: 2.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On February 25, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 5, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 5, 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 24, 2015 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
(CH03) On April 24, 2015 secretary's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 64 Longridge Avenue Saltdean Brighton BN2 8RB England to 83 Ducie Street Manchester M1 2JQ on April 22, 2015
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(25 pages)
|