CS01 |
Confirmation statement with no updates September 14, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 16, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA. Change occurred on August 5, 2021. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 18, 2020
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 4, 2018
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 4, 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)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2014: 1.00 GBP
capital
|
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 14, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2011
| incorporation
|
Free Download
(7 pages)
|