AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 20th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jan 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Aug 2018
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jan 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jan 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Jan 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Dec 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Dec 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 6.00 GBP
capital
|
|
CH01 |
On Wed, 2nd Sep 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Mar 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 6.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|