(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on July 21, 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 6, 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 6, 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 5, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 5, 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 5, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 15, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 15, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 15, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 15, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 13, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 15, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|