(AD01) Address change date: Thu, 7th Mar 2024. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 5th Aug 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 9th Dec 2020 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Jun 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Dec 2020 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jul 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 18th Mar 2020 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Mar 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jul 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Jan 2019: 45.00 GBP
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th Mar 2018: 10.00 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 17th Jun 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 17th Jun 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Jul 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|