AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th March 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on Friday 19th August 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Wednesday 4th January 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 24th July 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 13th January 2012 from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 22nd February 2011 from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, November 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th March 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 14th March 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Wednesday 18th March 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 3rd April 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, June 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 15th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2007
| incorporation
|
Free Download
(17 pages)
|