(CS01) Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 13th Feb 2020. New Address: Century House 15-19 Dyke Road Brighton BN1 3FE. Previous address: 5 East Cut Through New Covent Garden London SW8 5JB
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Feb 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 27th Nov 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 2.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 8th Oct 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed paul hounsham LIMITEDcertificate issued on 03/10/15
filed on: 3rd, October 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On Tue, 9th Jun 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 8th Oct 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 8th Oct 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 8th Oct 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Nov 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 8th Mar 2011 - the day secretary's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Oct 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 8th Oct 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(14 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 23rd Oct 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 23rd Oct 2008 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 23rd Oct 2008 Secretary appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/10/2008 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2008
| incorporation
|
Free Download
(14 pages)
|