AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Brunswick Place Hove BN3 1NA. Change occurred on December 20, 2022. Company's previous address: Asm House 103a Keymer Road Hassocks BN6 8QL England.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Asm House 103a Keymer Road Hassocks BN6 8QL. Change occurred on May 20, 2021. Company's previous address: 14 Brunswick Place Hove East Sussex BN3 1NA.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 9, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 6, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 26, 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 14, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 14, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 14 Brunswick Place Hove East Sussex BN3 1NA. Change occurred on March 25, 2015. Company's previous address: 14 Brunswick Square Hove East Sussex BN3 1NA England.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address 14 Brunswick Square Hove East Sussex BN3 1NA. Change occurred on December 23, 2014. Company's previous address: 85 Church Road Hove East Sussex BN3 2BB.
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 22, 2013: 100.00 GBP
filed on: 17th, December 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2008
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 2nd, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 2nd, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(16 pages)
|