AA |
Dormant company accounts made up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 31, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Change occurred on May 29, 2018. Company's previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Change occurred on March 21, 2018. Company's previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2014
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Change occurred on February 19, 2016. Company's previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 5, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address Ground Floor 19 New Road Brighton East Sussex BN1 1UF. Change occurred on October 20, 2014. Company's previous address: 8 Freshfield Place Brighton East Sussex BN2 0BN.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 27th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 23, 2014
filed on: 27th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 6th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 16th, April 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 9th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(55 pages)
|