CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Bank 257 New Church Road Hove East Sussex BN3 4EL. Change occurred on July 13, 2021. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 29, 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on January 13, 2015. Company's previous address: 73 Church Road Hove East Sussex BN3 2BB.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to March 31, 2012 (was June 30, 2012).
filed on: 29th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 1, 2011. Old Address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 24, 2011. Old Address: Preston Park House South Road Brighton East Sussex BN1 6SB
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 23, 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 19, 2011. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD England
filed on: 19th, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lively dream LIMITEDcertificate issued on 03/08/10
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 30, 2010 to change company name
change of name
|
|
SH01 |
Capital declared on April 30, 2010: 100.00 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 3, 2010 new director was appointed.
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2010
filed on: 30th, July 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(30 pages)
|