AD01 |
Change of registered address from 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England on Sun, 3rd Dec 2023 to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA
filed on: 3rd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 7th Aug 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 136-140 Old Shoreham Road Brighton N1 7GU England on Thu, 25th Aug 2022 to 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 7th Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 7th Aug 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 18th Aug 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Aug 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 21st May 2020 to 136-140 Old Shoreham Road Brighton N1 7GU
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 7th Aug 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Nicholas Kail Bigras Copthill Lane Kingswood Surrey KT20 6HL United Kingdom at an unknown date to 2 Church Cottages Earnley Chichester PO20 7JL
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 7th Aug 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 7th Aug 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 7th Aug 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 7th Aug 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 145-157 st. John Street London EC1V 4PW on Thu, 17th Mar 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 7th Aug 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 7th Aug 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 7th Aug 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Aug 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2012
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 11th Sep 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 7th Aug 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Aug 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Sep 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Sep 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 7th Aug 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 15th Oct 2010. Old Address: 23 Dene Street Gardens Dorking Surrey RH4 2DN United Kingdom
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to Sat, 7th Aug 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 7th Aug 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 7th Aug 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, October 2009
| resolution
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 11th Aug 2009 with complete member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2008
| incorporation
|
Free Download
(15 pages)
|