(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Wed, 4th Oct 2023
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 24th Nov 2022: 111.00 GBP
filed on: 6th, July 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Jul 2023. New Address: Units 7-11 Lady Bee Studios 9 Riverside Southwick West Sussex BN42 4BY. Previous address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Jun 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, December 2022
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, December 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, December 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Sep 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th May 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 30th Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 31st Mar 2022. New Address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE. Previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 30th Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 30th May 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 18th Jun 2018. New Address: Amelia House Crescent Road Worthing West Sussex BN11 1QR. Previous address: Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Nov 2014. New Address: Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN. Previous address: Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 30th May 2014: 100.00 GBP
capital
|
|