AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Sep 2020
filed on: 26th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Sep 2020
filed on: 26th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2022. New Address: Flat 9 the Curve Building Chudleigh Road, Brockley London Uk SE4 1HD. Previous address: 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB England
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 9th Sep 2020
filed on: 21st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Sep 2020
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 9th Sep 2020 - the day director's appointment was terminated
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Mar 2022 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Sep 2020
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 9th Sep 2020 - the day director's appointment was terminated
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2021
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 11th Nov 2020. New Address: 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB. Previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sun, 22nd Mar 2020 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 22nd Mar 2020 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Mar 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, July 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Oct 2017
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Sep 2018
filed on: 25th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Aug 2018 - the day director's appointment was terminated
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Aug 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 2nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Jun 2018. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: C/O Sotech Creations Ltd 24a Castle Street Brighton East Sussex BN1 2HD England
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 27th Oct 2017: 5.15 GBP
filed on: 2nd, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 16th Aug 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 16th Aug 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 26th Jan 2017: 4.90 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Jan 2017: 3.90 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th May 2017: 5.02 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th May 2017: 5.01 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd May 2017: 5.01 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Apr 2017: 5.04 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Jan 2017: 5.00 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Jan 2017: 3.00 GBP
filed on: 25th, June 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Jan 2017: 5.00 GBP
filed on: 25th, June 2017
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, June 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 4th, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Nov 2016. New Address: C/O Sotech Creations Ltd 24a Castle Street Brighton East Sussex BN1 2HD. Previous address: Suite 3 Westbourne Street Hove East Sussex BN3 5FB England
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2016
|
incorporation |
Free Download
(9 pages)
|