(CS01) Confirmation statement with no updates March 21, 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on March 6, 2024
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 15, 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 15, 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(4 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 July 28, 2022
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 17, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 17, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 14, 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 14, 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On March 23, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 22, 2015 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
|