(AD01) Change of registered address from Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD on 15th January 2024 to 4th Floor, Telecom House 125-135, Preston Road Brighton BN1 6AF
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st November 2020: 114.50 GBP
filed on: 8th, December 2020
| capital
|
Free Download
(3 pages)
|
(AP03) On 4th December 2020, company appointed a new person to the position of a secretary
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th December 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, November 2020
| incorporation
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th December 2016
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd December 2015: 103.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th February 2015: 103.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 17th, April 2015
| resolution
|
|
(SH02) Sub-division of shares on 9th December 2014
filed on: 27th, March 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th December 2014: 101.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 2nd, March 2015
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 4th December 2013
filed on: 17th, September 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from , 51-53 Church Road, Hove, East Sussex, BN3 2BD on 10th October 2013 to Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
(CH03) On 20th April 2011 secretary's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 20th April 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 20th April 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th December 2010
filed on: 26th, January 2011
| annual return
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th January 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from , Best Risk Management and Financial Servoce Limited, 16-20 4Th Floor Audrey House Ely Place, London, EC1N 6SN on 5th January 2011 to Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
(AP03) On 25th May 2010, company appointed a new person to the position of a secretary
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from , Flat 1-2 51-53 Church Road, Hove, East Sussex, BN3 2BD, United Kingdom on 18th May 2010 to Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(22 pages)
|