(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 14th May 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th May 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th July 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th December 2019 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th July 2019 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th December 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095906710002, created on Friday 10th July 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 095906710001, created on Monday 22nd June 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Saturday 16th September 2017 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th May 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st August 2017
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st August 2017
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 11th October 2018
filed on: 7th, November 2018
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Wednesday 31st May 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 14th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 28th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 3rd April 2016.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 14th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 13th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB. Change occurred on Thursday 13th October 2016. Company's previous address: Unit 2, Primrose Workshops Oppidans Road London NW3 3AG United Kingdom.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|