CS01 |
Confirmation statement with no updates December 29, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to July 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 13, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 3, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 29, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 48 Warren Way Brighton East Sussex BN2 6PJ United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on January 9, 2015
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 29, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|