(CS01) Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 11th, January 2023
| 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 Fri, 19th Aug 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 7th Jan 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jan 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Jul 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Jul 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 7th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 24th Jun 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 24th Jun 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 24th Jun 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 24th Jun 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Thu, 5th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 16th Jul 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Jul 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed alastair jones design LTDcertificate issued on 18/05/15
filed on: 18th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On Thu, 30th Apr 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Dec 2014
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 27th Dec 2013: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|