AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Trafalgar Court Brighton East Sussex BN1 4FB England to 115 Stanmer Villas Brighton East Sussex BN1 7HN on January 31, 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 31, 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Trafalgar Court Brighton East Sussex BN1 4FB England to 115 Stanmer Villas Brighton East Sussex BN1 7HN on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Stanmer Park Road Brighton East Sussex BN1 7JL to 5 Stanmer Villas Brighton East Sussex BN1 7HN on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Stanmer Villas Brighton East Sussex BN1 7HN England to 5 Trafalgar Court Brighton East Sussex BN1 4FB on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 Stanmer Villas Brighton East Sussex BN1 7HN England to 5 Trafalgar Court Brighton East Sussex BN1 4FB on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on January 27, 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 20, 2017: 100.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 17, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 14, 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Church Road Workspace 2Nd Floor 5a Hove Villas Hove East Sussex BN3 3DH United Kingdom to 69 Stanmer Park Road Brighton East Sussex BN1 7JL on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Park Avenue Bedminster Bristol BS3 5AH to Church Road Workspace 2Nd Floor 5a Hove Villas Hove East Sussex BN3 3DH on July 31, 2014
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 17, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 17, 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 20, 2011. Old Address: C/O Basement Flat 27 Fitzroy Street Bristol BS4 3BY United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 17, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 17, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 17, 2009. Old Address: 1St Floor Colechurch House One London Bridge Walk London SE1 2SX
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 20, 2009
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/03/2009 from 1ST floor colechurch house one london bridge walk london SE1 2SX
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 5th, June 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 11, 2008
filed on: 11th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/04/2008 from colechurch house 1 london bridge walk london SE1 2SX
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 5, 2007
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 5, 2007
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On May 17, 2006 New director appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 17, 2006 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 17, 2006 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 17, 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 17, 2006 New director appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2006
| incorporation
|
Free Download
(15 pages)
|