AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on August 15, 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 29, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 29, 2015: 4000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 16, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2014: 4000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 28, 2014. Old Address: 44 Langbourne Mansions Langbourne Avenue London N6 6PT England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 23, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 24, 2013. Old Address: 194 Holly Lodge Mansions Oakeshott Avenue London N6 6DU
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On September 23, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 18, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 18, 2009 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to September 18, 2010
filed on: 6th, August 2012
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to September 19, 2011 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 18, 2011 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2010 with full list of members
filed on: 6th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 18, 2010 director's details were changed
filed on: 6th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 31st, October 2009
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/2009 from, 133 barrack road, christchurch, dorset, BH23 2AW
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On December 3, 2008 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 13th, October 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2008
| incorporation
|
Free Download
(16 pages)
|