(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thu, 22nd Jul 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Jul 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Oct 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, January 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, January 2022
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom on Thu, 2nd Sep 2021 to 168 Church Road Hove BN3 2DL
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 27 Chequers Way Crowborough TN6 2RU England on Thu, 8th Oct 2020 to 29 Gildredge Road Eastbourne East Sussex BN21 4RU
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Oct 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sun, 5th Jul 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Aug 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Aug 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 10 Churchill Way Cardiff CF10 2HE United Kingdom on Wed, 15th Jul 2020 to 27 Chequers Way Crowborough TN6 2RU
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jul 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Jul 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 15th Jul 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 5th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 21st Jan 2019: 33.33 GBP
capital
|
|