TM01 |
Director appointment termination date: February 29, 2024
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2024 new director was appointed.
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 8, 2023
filed on: 26th, July 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Arun House Bury Common Pulborough West Sussex RH20 1NT to 100 Church Street Church Street Brighton BN1 1UJ on June 26, 2023
filed on: 26th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 9th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 8, 2022
filed on: 29th, June 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 10, 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 8, 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 8, 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On June 30, 2021 new director was appointed.
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 4, 2021
filed on: 11th, July 2021
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 10th, July 2021
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
On November 13, 2019 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 13, 2019 new director was appointed.
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 13, 2019 new director was appointed.
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17a Sussex Heights St. Margarets Place Brighton East Sussex BN1 2FR to Arun House Bury Common Pulborough West Sussex RH20 1NT on May 13, 2021
filed on: 13th, May 2021
|
address |
Free Download
(2 pages)
|
AP01 |
On November 13, 2019 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 13, 2019 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 8, 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 23, 2019
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 8, 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 1, 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2018
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 8, 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 8, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 7.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 8, 2015
filed on: 9th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 23, 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2014: 7.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 8, 2014
filed on: 25th, June 2014
|
accounts |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to June 8, 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 23, 2013 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2013: 7.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 8, 2013
filed on: 10th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 23, 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 8, 2012
filed on: 22nd, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 23, 2011 with full list of members
filed on: 19th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 23, 2011 director's details were changed
filed on: 19th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 8, 2011
filed on: 10th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 23, 2010 with full list of members
filed on: 30th, December 2010
|
annual return |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to June 8, 2010
filed on: 23rd, August 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 8, 2010
filed on: 15th, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 23, 2009 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(5 pages)
|
AP03 |
On January 18, 2010 - new secretary appointed
filed on: 18th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On December 23, 2009 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 08/06/2010
filed on: 7th, July 2009
|
accounts |
Free Download
(1 page)
|
88(2) |
Alloted 5 shares from June 29, 2009 to July 2, 2009. Value of each share 1 gbp, total number of shares: 6.
filed on: 6th, July 2009
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2008
|
incorporation |
Free Download
(15 pages)
|