TM01 |
Director's appointment terminated on 16th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Telecom House 125 -135 Preston Road Brighton East Sussex BN1 6AF England on 10th October 2022 to The Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th October 2022 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 26th March 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th April 2020 secretary's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th April 2019 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 12th July 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099372240001, created on 24th May 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th March 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 31st March 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
On 29th March 2017, company appointed a new person to the position of a secretary
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom on 24th February 2017 to Telecom House 125 -135 Preston Road Brighton East Sussex BN1 6AF
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 5th January 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|