(CS01) Confirmation statement with no updates June 30, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 15, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on July 28, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 27, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 25, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 14, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 14, 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 14, 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 17, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 8, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 8, 2017: 100.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 18, 2017. Company's previous address: 14 Earl Close High Wycombe Buckinghamshire HP13 5EH United Kingdom.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 20, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|