AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 24, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Grasmere Avenue Whitton Hounslow TW3 2JG England to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on April 26, 2019
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 26, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 21, 2016
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 2, 2016: 100.00 GBP
capital
|
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Layton Place Kew Surrey TW9 3PP to 9 Grasmere Avenue Whitton Hounslow TW3 2JG on September 20, 2015
filed on: 20th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 21, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 7th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(8 pages)
|