(AA) Micro company accounts made up to 2023-01-31
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-03-22
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Lion Building Kashbox Accountants 3rd Floor , Crowhurst Road Brighton BN1 8AF England to Gresham Accountants 7 Pony Farm Findon West Sussex BN14 0RS on 2023-03-22
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-08
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-01-08
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 30th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-01-08
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-01-08
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-08
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-01-08
filed on: 5th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to The Lion Building Kashbox Accountants 3rd Floor , Crowhurst Road Brighton BN1 8AF on 2019-03-15
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-08
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-03-14 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-08
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-01-08
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-08
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-09
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-01
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-11-01
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-10
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-05-06
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-01 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-10-16 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-16 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-01-01 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-08-29 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-29 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-09 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(30 pages)
|