CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 20th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 16th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 30th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016, no shareholders list
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57a Ditchling Rise Brighton BN1 4QN to Flat 7 Flat 7, 2 Preston Park Avenue Brighton BN1 6HJ on Monday 14th March 2016
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 9th January 2014 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th March 2015, no shareholders list
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014, no shareholders list
filed on: 8th, April 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 28th February 2014 from 5a Cleveland Road Brighton BN1 6FF
filed on: 28th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Monday 26th August 2013.
filed on: 26th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th August 2013.
filed on: 26th, August 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ELEV8CAREERS C.I.C.certificate issued on 09/07/13
filed on: 9th, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 8th July 2013
|
change of name |
|
AR01 |
Annual return made up to Tuesday 12th March 2013, no shareholders list
filed on: 8th, April 2013
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th October 2012
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th October 2012.
filed on: 16th, October 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 8th October 2012 from 26 Ditchling Rise Brighton Sussex BN1 4QN
filed on: 8th, October 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th September 2012
filed on: 26th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 26th September 2012 from 43a New England Road Brighton Sussex BN1 4GG
filed on: 26th, September 2012
|
address |
Free Download
(2 pages)
|