(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 27th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 27th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 27th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, May 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2020: 12.00 GBP
filed on: 11th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 25th Aug 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 25th Aug 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 5th Aug 2020. New Address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: 31 st. Richards Road Portslade Brighton BN41 1PA England
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Jul 2017. New Address: 31 st. Richards Road Portslade Brighton BN41 1PA. Previous address: Flat 8, 35-36 Bedford Square Brighton BN1 2PL England
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(28 pages)
|