(AD01) Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-05
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-06-12
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-06-29
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-12
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-12
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-05-20 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box HP19 7BW Flat 89 Oxford House Fowler Road Aylesbury Buckinghamshire HP19 7BW England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-05-20
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-05-20
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-05-20
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-20 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-09
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-25
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-05-17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-12
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-09-01 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Newell Rise Hemel Hempstead HP3 9UT United Kingdom to PO Box HP19 7BW Flat 89 Oxford House Fowler Road Aylesbury Buckinghamshire HP19 7BW on 2019-09-26
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-12
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 10 Newell Rise Newell Rise Hemel Hempstead Hertfordshire HP3 9UT on 2019-03-15
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Newell Rise Newell Rise Hemel Hempstead Hertfordshire HP3 9UT England to 10 Newell Rise Hemel Hempstead HP3 9UT on 2019-03-15
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-12
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-05-25
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, April 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2018-04-09: 1.00 GBP
capital
|
|