CH01 |
On November 30, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 30, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O I-Syt Fifth Element Limited Basepoint Business Centre Suite 43, Little High Street, Shoreham-by-Sea West Sussex BN43 5EG England to C/O Isyt Accounting Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG on November 30, 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 30, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 27, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 12, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 1, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 23, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 23, 2019
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Poynter Road Hove East Sussex BN3 7AH England to C/O I-Syt Fifth Element Limited Basepoint Business Centre Suite 43, Little High Street, Shoreham-by-Sea West Sussex BN43 5EG on August 11, 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor 15 Boundary Road Hove East Sussex BN3 4EF to 8 Poynter Road Hove East Sussex BN3 7AH on March 4, 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 21, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Poynter Road Hove East Sussex BN3 7AH United Kingdom to 1St Floor 15 Boundary Road Hove East Sussex BN3 4EF on March 11, 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|