AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 15th Sep 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 16th Sep 2020 secretary's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Sep 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Sep 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 2nd Feb 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 12th Jan 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Jan 2017 secretary's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 1.00 GBP
capital
|
|
CH01 |
On Wed, 9th Apr 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 24th Feb 2014. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 29th Jul 2013
filed on: 6th, August 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 14th Mar 2013. Old Address: Unit a5 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent DA11 9SN England
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(38 pages)
|