CS01 |
Confirmation statement with no updates September 17, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on August 22, 2022
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 5, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 5, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 15th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 26, 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 15, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Crunch Accounting Ltd 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)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 17, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 17, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 13, 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 17, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2013: 1000.00 GBP
capital
|
|
CH01 |
On August 23, 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 29, 2013. Old Address: 6a St Luke's Avenue Clapham London SW47LQ England
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(33 pages)
|