(CS01) Confirmation statement with no updates Friday 21st April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on Wednesday 17th August 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st April 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on Thursday 5th January 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 15th October 2012 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 14th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th April 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|