(AA) Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 19th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on Wednesday 8th June 2022. Company's previous address: Crunch Accounting First Floor, Telecom House 125-135 Preston Road, Brighton East Sussex BN1 6AF United Kingdom.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 10th June 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th June 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th June 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 28th June 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 28th December 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 28th December 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 27th July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th July 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Crunch Accounting First Floor, Telecom House 125-135 Preston Road, Brighton East Sussex BN1 6AF. Change occurred on Tuesday 20th November 2018. Company's previous address: 8 Alpha Road London N18 2RL England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 29th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 14th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 14th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Alpha Road London N18 2RL. Change occurred on Monday 29th January 2018. Company's previous address: 62 Kirkton Road London London N15 5EY.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|
(NEWINC) Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|