CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 26, 2021) of a secretary
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 26, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Avenue Court Palmeira Avenue Hove East Sussex BN3 3GQ. Change occurred on May 26, 2021. Company's previous address: 85 Mackie Avenue Brighton BN1 8RB England.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 21, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 23, 2016) of a secretary
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Mackie Avenue Brighton BN1 8RB. Change occurred on August 23, 2016. Company's previous address: 74 Hollingbury Park Avenue Brighton BN1 7JF.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 74 Hollingbury Park Avenue Brighton BN1 7JF. Change occurred on December 11, 2015. Company's previous address: 20 Town End Street Godalming GU7 1BH.
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2015
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 5th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2012
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(21 pages)
|