CS01 |
Confirmation statement with no updates Monday 18th December 2023
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Thursday 5th May 2022
filed on: 23rd, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th April 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 83 Queens Road Brighton BN1 3XE. Change occurred on Thursday 5th May 2022. Company's previous address: Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England.
filed on: 5th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th December 2021
filed on: 2nd, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 28th October 2021
filed on: 31st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th October 2021.
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th October 2021.
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th July 2021
filed on: 12th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA. Change occurred on Friday 9th July 2021. Company's previous address: 48 Berkeley Square London W1J 5AX.
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th June 2021.
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 25th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 25th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 25th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, October 2018
|
resolution |
Free Download
(38 pages)
|
MR04 |
Charge 083347140001 satisfaction in full.
filed on: 15th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083347140002, created on Friday 5th October 2018
filed on: 9th, October 2018
|
mortgage |
Free Download
(55 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 17th August 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th December 2017
filed on: 1st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 23/08/17
filed on: 8th, November 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, November 2017
|
capital |
Free Download
(1 page)
|
SH19 |
100000.00 GBP is the capital in company's statement on Wednesday 8th November 2017
filed on: 8th, November 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 8th, November 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
4973741.00 GBP is the capital in company's statement on Tuesday 22nd August 2017
filed on: 31st, October 2017
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 15th, January 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 48 Berkeley Square London W1J 5AX. Change occurred on Tuesday 1st December 2015. Company's previous address: 2 Charles Street London W1J 5DB.
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th December 2014
filed on: 18th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on Sunday 18th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th December 2013
filed on: 18th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
0.10 GBP is the capital in company's statement on Tuesday 18th February 2014
|
capital |
|
MR01 |
Registration of charge 083347140001
filed on: 16th, October 2013
|
mortgage |
Free Download
(26 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 31st December 2012
filed on: 15th, January 2013
|
capital |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2012
|
incorporation |
Free Download
(39 pages)
|