(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on Monday 17th July 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to International House 24 Holborn Viaduct London EC1A 2BN on Tuesday 28th May 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on Monday 8th April 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 5th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on Friday 1st June 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on Thursday 22nd March 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
(CH01) On Friday 4th March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on Wednesday 3rd February 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 15th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 7th March 2014 from 19 New Road Brighton BN1 1UF United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(40 pages)
|