(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 28th Jul 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th Nov 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Nov 2017 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 2.00 GBP
capital
|
|
(TM02) Sun, 1st Mar 2015 - the day secretary's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Oct 2015. New Address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Previous address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Feb 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 10th Dec 2012
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 18th Feb 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on Mon, 20th Feb 2012
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 20th Feb 2012 - the day secretary's appointment was terminated
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Apr 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Apr 2011 - the day director's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Apr 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Apr 2011 - the day director's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 6th Apr 2011 - the day director's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 18th Feb 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 26th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 1st Feb 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Fri, 21st Aug 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 9th Jun 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Jun 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Jun 2009 Director appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(18 pages)
|