AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Nile House Nile Street Brighton BN1 1HW. Change occurred on Friday 10th March 2023. Company's previous address: Ground Floor 18 Queens Road Brighton East Sussex BN1 3XA England.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 6th November 2015 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Ground Floor 18 Queens Road Brighton East Sussex BN1 3XA. Change occurred on Thursday 22nd March 2018. Company's previous address: 100 101 Queens Road Suite 5 Brighton East Sussex BN1 3XF.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 14th July 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
56044.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on Thursday 4th April 2013 from 100-101 Queens Road Suite 5 Brighton East Sussex BN13XF England
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 4th April 2013 from Unit 5 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th January 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2012 to Saturday 31st December 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed extreme element LIMITEDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 14th February 2012
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th January 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 29th July 2011.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th July 2011.
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 7th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th January 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 25th January 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th January 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th January 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 6th November 2009.
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
MISC |
Form 123 to increse by £99000 11/09/09
filed on: 6th, November 2009
| miscellaneous
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 6th, November 2009
| resolution
|
Free Download
(1 page)
|
SH01 |
56044.00 GBP is the capital in company's statement on Friday 11th September 2009
filed on: 6th, November 2009
| capital
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 28th April 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 11th June 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/06/2008 from flat 1, 43 clarendon villas hove east sussex BN3 3RE
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 6th June 2008 Appointment terminated secretary
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 30th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 30th January 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 16th February 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 16th February 2007 New director appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 16th February 2007 New secretary appointed
filed on: 16th, February 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On Thursday 25th January 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 25th January 2007 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 25th January 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 25th January 2007 Secretary resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|