TM01 |
Director's appointment terminated on 1st December 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 18th August 2024 to 31st December 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 18th August 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 18th August 2023 from 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 17th August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 17th August 2023, company appointed a new person to the position of a secretary
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Maritime House Basin Road North Hove East Sussex BN41 1WR England on 24th August 2023 to Caburn Enterprise Park the Broyle Ringmer Lewes BN8 5NP
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th August 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 69a St. Andrews Road Portslade Brighton East Sussex BN41 1DD on 10th June 2020 to Maritime House Basin Road North Hove East Sussex BN41 1WR
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, September 2019
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th October 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB on 29th July 2015 to 69a St. Andrews Road Portslade Brighton East Sussex BN41 1DD
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 21st May 2014
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 24th January 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 30th September 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 30th September 2010
filed on: 18th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 3rd September 2009 with complete member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2008
| incorporation
|
Free Download
(15 pages)
|