(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 16th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Saturday 29th April 2023 (was Friday 30th June 2023).
filed on: 4th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Friday 29th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 30th September 2022 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Preston Park House South Road Brighton East Sussex BN1 6SB. Change occurred on Wednesday 5th October 2022. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 30th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Monday 7th December 2020. Company's previous address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER. Change occurred on Monday 8th April 2019. Company's previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th January 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd January 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd January 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on Wednesday 2nd January 2019. Company's previous address: 2 Larch House Round Hill Forest Hill London SE26 4RF England.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st June 2016
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st June 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Saturday 30th April 2016. Originally it was Sunday 28th February 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(7 pages)
|