CS01 |
Confirmation statement with updates 30th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 22nd June 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 22nd June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th March 2020
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th February 2020
filed on: 7th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 201 Dyke Road Hove East Sussex BN3 1TL on 22nd April 2015 to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ
filed on: 22nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE on 24th September 2010
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st January 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 18th August 2010, company appointed a new person to the position of a secretary
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th August 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 23rd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 25th February 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(16 pages)
|