AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 113 Sackville Road Hove BN3 3WF England on Fri, 17th Jun 2022 to 72 Pembroke Crescent Hove BN3 5DE
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 8th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Pembroke Avenue Hove BN3 5DA England on Thu, 13th Sep 2018 to 113 Sackville Road Hove BN3 3WF
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 15th Jul 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 15th Jul 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 112-116 Western Road Hove BN3 1DD United Kingdom on Fri, 24th Feb 2017 to 14 Pembroke Avenue Hove BN3 5DA
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom on Thu, 24th Mar 2016 to 112-116 Western Road Hove BN3 1DD
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 2.00 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Feb 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor 19 New Road Brighton East Sussex BN1 1UF on Fri, 12th Feb 2016 to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Feb 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jul 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(38 pages)
|
AD01 |
Change of registered address from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England on Mon, 14th Jul 2014 to Ground Floor 19 New Road Brighton East Sussex BN1 1UF
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|