CS01 |
Confirmation statement with no updates 7th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England on 12th August 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 30th April 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st March 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 13th February 2019 secretary's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th February 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 High Green Great Shelford Cambridge Cambridgeshire CB22 5EG on 13th February 2019 to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 13th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th June 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th February 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 7th February 2013 secretary's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd May 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 80 High Street Boston Spa Wetherby LS23 6EA United Kingdom on 29th June 2011
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 26th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 30th April 2009 with complete member list
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(14 pages)
|