(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 15th Mar 2020. New Address: 12 Grange Court Grange Road Lewes BN7 1TX. Previous address: 3 New Barns Way Chigwell Essex IG7 5AT
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 15th Mar 2020. New Address: 12 Grange Court Grange Road C/O Davina Rodrigues/Irene Caselli Lewes BN7 1TX. Previous address: 12 Grange Court Grange Road Lewes BN7 1TX England
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 19th Sep 2015 with full list of members
filed on: 26th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 26th Sep 2015: 67000.00 GBP
capital
|
|
(AD01) Address change date: Fri, 24th Jul 2015. New Address: 3 New Barns Way Chigwell Essex IG7 5AT. Previous address: 70 Tisbury Road Flat 7 Hove East Sussex BN3 3BB
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 19th Sep 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 19th Sep 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Sep 2013: 67000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 15th, June 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 9th Oct 2012 - the day director's appointment was terminated
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 9th Oct 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Oct 2012. Old Address: C/O Mauro Caselli 14 Beech Way Angmering West Sussex BN16 4FQ United Kingdom
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Sep 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 15th Dec 2011. Old Address: C/O Mauro Caselli Flat 2 2 Lancaster Road Brighton BN1 5DG
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 19th Sep 2011 with full list of members
filed on: 24th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Sep 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 9th Jul 2010. Old Address: C/O Mauro Caselli 26 Princes Street Oxford OX4 1DD United Kingdom
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 26th Mar 2010. Old Address: 62 Princes Street Oxford OX4 1DE
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Wed, 30th Sep 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 19th Sep 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On Mon, 30th Mar 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 30th Mar 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 30th Mar 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 30th Mar 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(SA) Affairs statement
filed on: 22nd, January 2009
| miscellaneous
|
Free Download
(13 pages)
|
(123) Nc inc already adjusted 10/10/08
filed on: 9th, December 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution
filed on: 9th, December 2008
| resolution
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(21 pages)
|