AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/02/25
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/25 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Telecom House, First Floor 125-135 Preston Road Brighton BN1 6AF England on 2023/07/12 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/06/16
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/30
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/04
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/09/18
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/18
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021/09/17 secretary's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/09/18 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/04
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/04
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/04
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 14th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/04
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 19th, October 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/02/28
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/02/04
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/04/06 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/04
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2017/01/19 to Telecom House, First Floor 125-135 Preston Road Brighton BN1 6AF
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/04
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015/09/01 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/02/04 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/04
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2013/09/01 secretary's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/04
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/10
capital
|
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/02/04
filed on: 2nd, May 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/02/04
filed on: 17th, April 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/20 from 141 Durnsford Road Bounds Green N11 2EL England
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|