(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 9, 2019
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2019
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Apartment 3 42 Kingsway London WC2B 6EY. Change occurred on March 28, 2022. Company's previous address: 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On October 4, 2020 secretary's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067288440007, created on January 24, 2020
filed on: 27th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067288440006, created on January 24, 2020
filed on: 27th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 31, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067288440005, created on May 1, 2018
filed on: 15th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 5, 2014 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: November 4, 2015) of a secretary
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 4, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 22, 2014: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067288440004
filed on: 11th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 14th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 21, 2013. Old Address: 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 25, 2010. Old Address: 1St Floor International House Queens Road Brighton East Sussex BN1 3XE
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2009 to March 31, 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, January 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, January 2009
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2009
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(18 pages)
|