(CS01) Confirmation statement with no updates December 22, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Bartholomews C/O Partners in Enterprise Ltd, First Floor Office Brighton BN1 1HG. Change occurred on December 15, 2022. Company's previous address: Suite 8 Regency House 91 Western Road Brighton East Sussex BN1 2NW.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 30, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 30, 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 30, 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 2, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 2, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 30, 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 15, 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 15, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 30, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, May 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) Appointment (date: July 25, 2016) of a secretary
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 25, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 14, 2015: 100.00 GBP
capital
|
|
(AP01) On November 27, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on December 30, 2013. Old Address: 36 Sussex Square Suite 5 Brighton East Sussex BN2 5AD England
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 11, 2013. Old Address: 81 Oxford Street London W1D 2EU England
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(5 pages)
|
(SH19) Capital declared on November 13, 2012: 1.00 GBP
filed on: 13th, November 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On March 18, 2011 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2011 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(SH20) Statement by directors
filed on: 21st, March 2012
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, March 2012
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency statement dated 09/03/12
filed on: 21st, March 2012
| insolvency
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 21, 2011
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 19, 2011. Old Address: 3 Lewes Crescent Brighton East Sussex BN2 1FH England
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 19, 2011. Old Address: 81 Oxford Street London W1D 2EU England
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 11, 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 10, 2011. Old Address: 6 Abbotsbury Close Holland Park London W14 8EG England
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(9 pages)
|