(SH02) Sub-division of shares on Fri, 13th Oct 2023
filed on: 10th, December 2023
| capital
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Oct 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 13th Oct 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on Wed, 27th Jul 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 29th Feb 2020 from Mon, 10th Feb 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 10th Feb 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, June 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th Jun 2018
filed on: 7th, June 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 10th Feb 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 10th Feb 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Wed, 4th Jan 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 10th Feb 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 10th Feb 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 9th May 2015: 1.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 10th Feb 2015
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Sep 2014 to Sun, 31st Aug 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Oct 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(7 pages)
|