AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sat, 6th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 6th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 6th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 6th Jun 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Maria House Millers Road Brighton East Sussex BN1 5NP on Thu, 27th Jul 2017 to Maria House 35 Millers Road Brighton East Sussex BN1 5NP
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 9th Nov 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Nov 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Sep 2014: 2.00 GBP
capital
|
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st May 2014: 2.00 GBP
filed on: 1st, May 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 6th Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Jun 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Nov 2012 new director was appointed.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jun 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jun 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 4th Oct 2011. Old Address: 9 Senlac Green Manor Park Uckfield Sussex TN22 1LS England
filed on: 4th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(14 pages)
|