(CS01) Confirmation statement with no updates July 21, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 21, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 2, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 25, 2020 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Clifton Street Brighton BN1 3PH. Change occurred on November 25, 2020. Company's previous address: 36 Upper North Street Brighton BN1 3FG United Kingdom.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Upper North Street Brighton BN1 3FG. Change occurred on August 26, 2020. Company's previous address: Rm 508, Spaces Trafalgar Place Mocatta House Trafalgar Place Brighton BN1 4DU United Kingdom.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 27, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 19, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 15, 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 21, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Rm 508, Spaces Trafalgar Place Mocatta House Trafalgar Place Brighton BN1 4DU. Change occurred on November 10, 2017. Company's previous address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2012
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(35 pages)
|