(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 21st Apr 2018. New Address: 106 Hertford Road London N2 9BU. Previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Mar 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Dec 2014 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Dec 2014 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th Mar 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 21st Jan 2015. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 73 Church Road Hove East Sussex BN3 2BB
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 16th Mar 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 16th Mar 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 16th Mar 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 16th Mar 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 2nd Dec 2011. Old Address: Preston Park House South Road Brighton East Sussex BN1 6SB
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Mar 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 25th Jan 2011 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 22nd Dec 2010. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 22nd, December 2010
| address
|
Free Download
(2 pages)
|
(TM02) Wed, 8th Dec 2010 - the day secretary's appointment was terminated
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 16th Mar 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 22nd Jan 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 4th Jun 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Wed, 3rd Jun 2009 Appointment terminated secretary
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On Mon, 28th Jul 2008 Secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 26th Jun 2008 with shareholders record
filed on: 26th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to Sun, 29th Apr 2007 with shareholders record
filed on: 29th, April 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Sun, 29th Apr 2007 with shareholders record
filed on: 29th, April 2007
| annual return
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Nov 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Nov 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 14th Sep 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 14th Sep 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 14th Sep 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 14th Sep 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 14th Sep 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tue, 8th Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tue, 8th Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Sep 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dazzling sparks LIMITEDcertificate issued on 05/09/06
filed on: 5th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dazzling sparks LIMITEDcertificate issued on 05/09/06
filed on: 5th, September 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(21 pages)
|