AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on Friday 5th August 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 17th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 4th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 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 Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 4th July 2014 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 5th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 31st December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th June 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
AP01 |
New director appointment on Tuesday 9th July 2013.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2013
| incorporation
|
Free Download
(7 pages)
|