(CH03) On April 1, 2024 secretary's details were changed
filed on: 20th, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: November 21, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to The Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS on March 30, 2022
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: October 31, 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On April 6, 2020 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On April 6, 2020 secretary's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On September 11, 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: July 12, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 12, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Telecom House 125-135 Preston Road Brighton BN1 6AF on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on November 15, 2018
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 24, 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 8, 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2017
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 2, 2017: 450.00 GBP
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 2, 2017: 250.00 GBP
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 2, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 27, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 27, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 1, 2008: 100.00 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(2 pages)
|
(AP03) On March 29, 2017 - new secretary appointed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 29, 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 15, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Telecom House 125 - 135 Preston Road Brighton East Sussex BN1 6AF on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 25, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 24, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 12, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 1, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 6, 2011. Old Address: Suite One Dubarry House, Hove East Sussex BN3 6HP Uk
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 20, 2010
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, March 2010
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/06/2009 from blenheim house, old steine brighton east sussex BN1 1NH
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On March 26, 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 26, 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 26, 2009 Appointment terminated director
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/03/2009
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 13, 2009
filed on: 13th, March 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 8, 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(14 pages)
|