CS01 |
Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Orchard House 53 Brockswood Lane Welwyn Garden City AL8 7BU England on Wed, 26th Oct 2022 to 12 Montpelier Crescent Montpelier Crescent Brighton BN1 3JF
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Nov 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 12 Montpelier Crescent Brighton East Sussex BN1 3JF England on Fri, 26th Nov 2021 to The Orchard House 53 Brockswood Lane Welwyn Garden City AL8 7BU
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3rd Floor, Queensbury House, 106 Queens Road Brighton BN1 3XF on Wed, 25th Oct 2017 to 12 12 Montpelier Crescent Brighton East Sussex BN1 3JF
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 12 Montpelier Crescent Brighton BN1 3JF on Mon, 24th Nov 2014 to 3Rd Floor, Queensbury House, 106 Queens Road Brighton BN1 3XF
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
CH01 |
On Fri, 29th Aug 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 29th Aug 2014 secretary's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3Rd Floor Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF on Wed, 10th Sep 2014 to 12 Montpelier Crescent Brighton BN1 3JF
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Oct 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
|