(CS01) Confirmation statement with updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on August 23, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 10, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On May 10, 2019 secretary's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 6, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 19, 2017: 2.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 4, 2017. Company's previous address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 Fonthill Road Hove East Sussex BN3 6HA. Change occurred on November 12, 2014. Company's previous address: 8 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 8, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2013
filed on: 11th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(21 pages)
|