CS01 |
Confirmation statement with no updates 12th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2022. New Address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE. Previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st July 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: 21st, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th January 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: 5th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 9th February 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th November 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th November 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th March 2012: 10.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2010
| incorporation
|
Free Download
(7 pages)
|