(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Thu, 16th Jul 2020 to 23 Charisse Gardens Oxley Park Milton Keynes MK4 4JN
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 16th Dec 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Dec 2017 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 11 Fonthill Road Hove East Sussex BN3 6HA on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 173 Lorrimore Road London London SE17 3NA on Mon, 19th Jan 2015 to Unit 11 Fonthill Road Hove East Sussex BN3 6HA
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2013
| incorporation
|
|