(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-09
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-03-09
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, April 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) Memorandum and Articles of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2021-11-05
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-09
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-06-09 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-02-18: 42560.00 GBP
filed on: 15th, April 2020
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-03-09
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-18
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-18
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-18
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-02-18
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-13 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-13 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-13
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-13
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-13 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-03-09
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-03-26
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 2018-11-01
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-03-09
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-06-05
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-06-05
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Gloucester Place Brighton BN1 4AA England to 44 Grand Parade Brighton BN2 9QA on 2018-03-15
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Gloucester Place Gloucester Place Brighton BN1 4AA England to 1 Gloucester Place Brighton BN1 4AA on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-06
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ United Kingdom to 1 Gloucester Place Gloucester Place Brighton BN1 4AA on 2017-05-15
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-02-14: 31920.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 25th, February 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-25
filed on: 25th, February 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-14
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-02-14
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-14
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2017
| incorporation
|
Free Download
(10 pages)
|