AA |
Micro company accounts made up to 2023-01-31
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2023-03-01 - new secretary appointed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-09
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-09
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021-09-02 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-02
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-02 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-11
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Brittany Road Hove BN3 4PA England to 42 Payne Avenue Hove BN3 5HD on 2021-01-11
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2020-03-30
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-03-09
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Sackville Gardens Hove BN3 4GJ England to 5 Brittany Road Hove BN3 4PA on 2019-11-06
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 8th, September 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-06-14
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Cyclehub 109 Stroudley Road Brighton BN1 4DJ England to 27 Sackville Gardens Hove BN3 4GJ on 2018-02-13
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-01-31 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 27 Sackville Gardens Hove East Sussex BN3 4GJ to The Cyclehub 109 Stroudley Road Brighton BN1 4DJ on 2015-11-17
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-01-31 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-21: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 18th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-01-31 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-03: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 7th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2013-01-25 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 2nd, November 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2012-09-04
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sussex strategic consulting LTDcertificate issued on 04/09/12
filed on: 4th, September 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-01-25 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 2011-09-01
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-01-25 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 27 Sackville Gardens Hove BN3 4GJ England on 2010-02-15
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|