(AA01) Previous accounting period shortened from Wednesday 31st January 2024 to Saturday 30th September 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 7th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 11th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 11th October 2017
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 6th April 2018
filed on: 6th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Palmeira Mansions Church Road Hove BN3 2FA. Change occurred on Friday 12th May 2017. Company's previous address: 18 Olivier House Marine Parade Brighton BN2 1TL England.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Sunday 31st January 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
(TM01) Director's appointment was terminated on Monday 30th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Olivier House Marine Parade Brighton BN2 1TL. Change occurred on Monday 30th March 2015. Company's previous address: Oliver House 18 Marine Parade Brighton BN2 1TL England.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Oliver House 18 Marine Parade Brighton BN2 1TL. Change occurred on Monday 16th March 2015. Company's previous address: 18 Marine Parade Brighton BN2 1TL England.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Marine Parade Brighton BN2 1TL. Change occurred on Thursday 5th March 2015. Company's previous address: Ricca Vita Limited Oliver House, 18 Marine Parade, Brighton Outside Us and Canada BN2 1TL United Kingdom.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ricca Vita Limited Oliver House, 18 Marine Parade, Brighton Outside Us and Canada BN2 1TL. Change occurred on Sunday 22nd February 2015. Company's previous address: C/O Lan Estates Olivier House, 18 Marine Parade Brighton BN2 1TL United Kingdom.
filed on: 22nd, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|