AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW England on Mon, 11th Mar 2019 to 11 Queen Mary Avenue Hove BN3 6XG
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Queen Mary Avenue Hove BN3 6XG England on Mon, 11th Mar 2019 to 11 Queen Mary Avenue Hove BN3 6XG
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 12-14 Vantage House New England Road Brighton BN1 4GW England on Wed, 13th Jun 2018 to Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor International House Queens Road Brighton BN1 3XE England on Thu, 12th Apr 2018 to Suite 12-14 Vantage House New England Road Brighton BN1 4GW
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Ground Floor 19 New Road Brighton East Sussex BN1 1UF on Tue, 1st Dec 2015 to 4th Floor International House Queens Road Brighton BN1 3XE
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Feb 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 27th Jun 2012 new director was appointed.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 17th Feb 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2009
| incorporation
|
Free Download
(30 pages)
|