(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ. Change occurred on Thursday 8th September 2022. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on Thursday 3rd September 2020. Company's previous address: 2 st. Lukes Road Brighton BN2 9ZD England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th February 2020
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 st. Lukes Road Brighton BN2 9ZD. Change occurred on Thursday 30th January 2020. Company's previous address: Suite 2 Lower Ground Floor One George Yard London EC3V 9DF England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 10th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD02) New sail address C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF. Change occurred at an unknown date. Company's previous address: C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 1XF England.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Suite 2 Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on Tuesday 28th February 2017. Company's previous address: Suite 2 41 Chalton Street London NW1 1JD United Kingdom.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 1XF
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 1XF
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 1XF. Change occurred at an unknown date. Company's previous address: C/O Fifth Element 3rd Floor Queensbury House 106 Queens Road Brighton BN1 1XF England.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2 41 Chalton Street London NW1 1JD. Change occurred on Friday 10th June 2016. Company's previous address: 15 Boundary Road Hove East Sussex BN3 4EF.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 5th July 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered office on Friday 13th July 2012 from 12 Station Road Portslade East Sussex BN41 1GA United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(15 pages)
|
(CH01) On Tuesday 31st May 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 31st May 2011 secretary's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st May 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th June 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 10th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th June 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Monday 29th June 2009 - Annual return with full member list
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(10 pages)
|
(353) Location of register of members
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 8th July 2008 - Annual return with full member list
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/07/2008 from 12 station road portslade east sussex BN41 1GA
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 6th, August 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 6th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 6th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 6th, August 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Monday 11th June 2007. Value of each share 1 £, total number of shares: 3.
filed on: 24th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Monday 11th June 2007. Value of each share 1 £, total number of shares: 3.
filed on: 24th, July 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed so plausible LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed so plausible LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2007
| incorporation
|
Free Download
(10 pages)
|