(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 Preston Street Brighton BN1 2HN England on Wed, 19th Jun 2019 to 291 Hangleton Road Hove BN3 7LR
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39 Bush Farm Drive Brighton United Kingdom BN41 2GY England on Wed, 19th Jun 2019 to 21 Preston Street Brighton BN1 2HN
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 3rd Sep 2017
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 3rd Sep 2017
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 16th May 2016 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Victoria Terrace Hove East Sussex BN3 2WB on Sat, 12th Aug 2017 to 39 Bush Farm Drive Brighton United Kingdom BN41 2GY
filed on: 12th, August 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 2.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Aug 2013: 1 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Jul 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Jul 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Jul 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Jul 2010 new director was appointed.
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Mar 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 8th Apr 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 31st Mar 2009 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 31st Mar 2009 Appointment terminated secretary
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(16 pages)
|