AD01 |
Change of registered address from The Knoll Business Centre Old Shoreham Road Hove BN3 7GS England on Thu, 26th Oct 2023 to Knoll Business Centre 325 - 327 Old Shoreham Road Hove East Sussex BN3 7GS
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 20th Oct 2023 secretary's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058659070007, created on Thu, 26th Jan 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 058659070006, created on Fri, 6th Aug 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Apr 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Vantage Point New England Road Brighton East Sussex BN1 4GW United Kingdom on Mon, 13th Jan 2020 to The Knoll Business Centre Old Shoreham Road Hove BN3 7GS
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058659070004, created on Fri, 14th Sep 2018
filed on: 22nd, September 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 058659070005, created on Fri, 14th Sep 2018
filed on: 22nd, September 2018
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 19th Jul 2018 secretary's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5 Coopers Court Coopers Court Hertford SG14 1UB England on Thu, 30th Nov 2017 to Vantage Point New England Road Brighton East Sussex BN1 4GW
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on Thu, 21st Jul 2016 to 5 Coopers Court Coopers Court Hertford SG14 1UB
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2016
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 30th Apr 2015 from Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058659070003, created on Thu, 12th Mar 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Jul 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 8th Apr 2013. Old Address: Offices 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jul 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 28th Nov 2011. Old Address: 32 Port Hall Place Brighton East Sussex BN1 5PN United Kingdom
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 1st Nov 2011. Old Address: Offices 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jul 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 4th May 2011. Old Address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Jul 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 12th May 2010. Old Address: 32 Port Hall Place Brighton East Sussex BN1 5PN
filed on: 12th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 5th Feb 2010. Old Address: Chantry Lodge Pyecombe Street Brighton East Sussex BN45 7EE
filed on: 5th, February 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 27th Jul 2009 with complete member list
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge/co extend / charge no: 2
filed on: 11th, April 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 16th Dec 2008 with complete member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 16/10/2008 from canada house, 272 field end road eastcote ruislip middlesex HA4 9NA
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 3rd, October 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 3rd, October 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 30th Aug 2007 with complete member list
filed on: 30th, August 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 30th Aug 2007 with complete member list
filed on: 30th, August 2007
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Tue, 4th Jul 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 4th Jul 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|