TM01 |
2024/02/26 - the day director's appointment was terminated
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/26.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/10/07 - the day secretary's appointment was terminated
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/07
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/10/07
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/10/07
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/12. New Address: 100 Ladysmith Road Brighton BN2 4EG. Previous address: 23 Cavendish House Kings Road Brighton BN1 2JH England
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/12
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/12
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/12
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/12
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/12
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2016/07/14 secretary's details were changed
filed on: 31st, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/07/14 director's details were changed
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/12. New Address: 23 Cavendish House Kings Road Brighton BN1 2JH. Previous address: 23 Florence Road Brighton East Sussex BN1 6DL
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/12 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/12 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 3rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/12 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 25th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/12 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/07/12 with full list of members
filed on: 17th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 18th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/07/12 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/07/12 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 15th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/07/12 with shareholders record
filed on: 12th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 3rd, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/08/15 with shareholders record
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/29 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/29 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/29 New secretary appointed;new director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/29 New secretary appointed;new director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/29 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/29 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/29 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/07/07 from: p o box 55 7 spa road london SE16 3QQ
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: p o box 55 7 spa road london SE16 3QQ
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2007
| incorporation
|
Free Download
(15 pages)
|