(AD01) Change of registered address from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England on 25th January 2024 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st December 2023 to 31st May 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2022
filed on: 23rd, December 2022
| 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 16th September 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th February 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Daleside Greetland Halifax HX4 8QD England on 24th February 2022 to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st February 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st February 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2018
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 37 Fall Spring Gardens Holywell Green Halifax West Yorkshire HX4 9PA England on 13th December 2018 to 21 Daleside Greetland Halifax HX4 8QD
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th December 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Fall Spring Gardens Holywell Green Halifax West Yorkshire HX4 9PB on 16th May 2016 to 37 Fall Spring Gardens Holywell Green Halifax West Yorkshire HX4 9PA
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th December 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2015 to 28th February 2015
filed on: 20th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th December 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|