(CS01) Confirmation statement with no updates 28th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th June 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2018
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2018
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on 21st May 2018 to Dyson Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 5th January 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th August 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th April 2015: 10.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th April 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 10th August 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th February 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 28th February 2014 to 31st December 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th March 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Steven Cannon 13 Allington Way Amesbury Salisbury SP4 7JS United Kingdom on 10th December 2012
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|