AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Old Vicarage Cottage Lyminster Road Lyminster BN17 7QF. Change occurred on Friday 16th June 2023. Company's previous address: 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 29th June 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th June 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th June 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th June 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 16th March 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 16th March 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th March 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th August 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th March 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 16th April 2016
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB. Change occurred on Wednesday 17th December 2014. Company's previous address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th March 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|