AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 24, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 7, 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Courtney King House Eastern Road Brighton BN2 0AP England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on November 2, 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on June 27, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 7 Ocean Heights 40 Roedean Road Brighton BN2 5RA to Courtney King House Eastern Road Brighton BN2 0AP on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AP03 |
On June 24, 2016 - new secretary appointed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 7, 2016: 100.00 GBP
capital
|
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 10th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 22, 2013. Old Address: Maria House 35 Millers Road Brighton East Sussex BN1 5NP England
filed on: 22nd, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(30 pages)
|