(CS01) Confirmation statement with updates 3rd December 2023
filed on: 17th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 31st, October 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) 4th July 2023 - the day director's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2nd December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110931010002, created on 22nd November 2021
filed on: 3rd, December 2021
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: 12th October 2021. New Address: 4th Floor, the Peak 5 Wilton Road London SW1V 1AN. Previous address: The Peak 5 Wilton Road London SW1V 1AN England
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th October 2021. New Address: The Peak 5 Wilton Road London SW1V 1AN. Previous address: 8-9 Ship Street Brighton BN1 1AD England
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 3rd December 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 3rd December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 6th December 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 6th December 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 6th December 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2019
| resolution
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control 24th September 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 24th September 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110931010001, created on 24th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(56 pages)
|
(AP01) New director was appointed on 24th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th April 2019. New Address: 8-9 Ship Street Brighton BN1 1AD. Previous address: Nile House 2nd Floor Nile Street Brighton East Sussex BN1 1HW England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, October 2018
| resolution
|
Free Download
(29 pages)
|
(AD01) Address change date: 9th October 2018. New Address: Nile House 2nd Floor Nile Street Brighton East Sussex BN1 1HW. Previous address: Nile House 2nd Floor Nile Street Brighton East Sussex BN1 1HN United Kingdom
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2017
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th December 2017
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2017
| incorporation
|
Free Download
(30 pages)
|