CS01 |
Confirmation statement with no updates 2024/01/06
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/06
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/09/15. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/06
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/06
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2018/10/31
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/26
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/26
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/26 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 16th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/01/03. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Crunch Accounting Ltd Unit 11 Hove Business Centre, Fonthill Road Hove East Sussex BN3 6HA
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/31 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/11/10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/10/31 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 16th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/31 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/12/10.
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/31 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/03/02 from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/02/29 from Flat 21 9 Laxton Place London NW1 3PT United Kingdom
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(22 pages)
|