(CS01) Confirmation statement with no updates August 14, 2024
filed on: 3rd, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 30th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 30th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 30th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 29th, August 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 29th, August 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 29, 2023
filed on: 29th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 29th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 29th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 29th, August 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 29th, August 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 29th, August 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 1st, July 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 14, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, 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 Old Shoreham Road Hove BN3 7GS on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 25, 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 25, 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 25, 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 31, 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 14, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2019 to December 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 14, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 14, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 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 August 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 14, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 14, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 17, 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Montague Road Rugby Warwickshire CV22 6NA England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on October 31, 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 2 Montague Road Rugby Warwickshire CV22 6NA on September 18, 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 14, 2014: 10.00 GBP
capital
|
|