(CH01) On Thu, 21st Dec 2023 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Dec 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Hollingbury Road Brighton East Sussex BN1 7JB England on Wed, 3rd Jan 2024 to 8 Tongdean Avenue Hove BN3 6TL
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sun, 1st Jan 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Apr 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Apr 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Mansell Road Shoreham by Sea West Sussex BN43 6GQ England on Tue, 5th Oct 2021 to 67 Hollingbury Road Brighton East Sussex BN1 7JB
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Highbury House 5 Highbury Crescent London N5 1RN United Kingdom on Mon, 21st Dec 2020 to 28 Mansell Road Shoreham by Sea West Sussex BN43 6GQ
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Apr 2019
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 7th Apr 2019: 100.00 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 7th Apr 2019: 100.00 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On Sat, 6th Apr 2019 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 6th Apr 2019 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2019
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Tue, 12th Feb 2019: 2.00 GBP
capital
|
|