(AD01) Change of registered address from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom on Mon, 5th Feb 2024 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 27th Jun 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jun 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 28th Jul 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 29th Aug 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 29th Aug 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Jun 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th Jun 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 30th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Wei-Yin Taylor 10 Orange Street Haymarket London WC2H 7DQ on Tue, 12th Jul 2016 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Sep 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Sep 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 40 Erlanger Road Top Flat London SE14 5TG United Kingdom on Mon, 8th Sep 2014 to C/O Wei-Yin Taylor 10 Orange Street Haymarket London WC2H 7DQ
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 5th Aug 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|