(AA) Accounts for a small company made up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 8th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 25th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Tuesday 28th February 2023, originally was Saturday 8th April 2023.
filed on: 17th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 31st March 2022 to Friday 8th April 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, April 2022
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, April 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, April 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th April 2022.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) 2.29 GBP is the capital in company's statement on Friday 8th April 2022
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 8th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 New Cavendish Street London W1G 8TB to The Rectory 3 Croft Road Hurworth Darlington Durham DL2 2HD on Monday 11th April 2022
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th April 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 25th June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th June 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 25th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Friday 7th October 2016
filed on: 3rd, November 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, November 2016
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 3rd July 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd July 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 25th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 22nd August 2013 from 15 Boundary Road Hove East Sussex BN3 4EF United Kingdom
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 25th June 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Monday 25th June 2012 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 13th July 2012 from 12 Station Road Portslade Brighton BN41 1GA United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Saturday 25th June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 31st May 2011 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st May 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 27th August 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 12th October 2010 from 29 Parklands Road Hassocks West Sussex BN6 8JY England
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On Friday 27th August 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 25th June 2010
filed on: 9th, September 2010
| capital
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 9th, September 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2010
| incorporation
|
Free Download
(21 pages)
|