AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Thu, 26th May 2022 - the day secretary's appointment was terminated
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 9th Jun 2020. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 25 Peartree Lane Bexhill-on-Sea East Sussex TN39 4PE
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Apr 2019: 300.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Apr 2019
filed on: 26th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 10th Apr 2019
filed on: 26th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Apr 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Tue, 9th Apr 2019
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Apr 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Jan 2019 - the day director's appointment was terminated
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Jul 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 8th Apr 2018
filed on: 8th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 8th Apr 2018: 200.00 GBP
filed on: 8th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 8th Apr 2018
filed on: 8th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 7th Apr 2018
filed on: 7th, April 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Sep 2017
filed on: 15th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Sep 2017
filed on: 15th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Sep 2017
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 100.00 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 21st, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Sep 2014 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 23rd Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 1st, June 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed project management, business and it services LTDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Mon, 19th May 2014 - the day director's appointment was terminated
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th May 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Sep 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 7th Jun 2012. Old Address: 2 Cyprus Road Burgess Hill West Sussex RH15 8DX
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th Sep 2011 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2010
| incorporation
|
Free Download
(29 pages)
|