CS01 |
Confirmation statement with no updates March 24, 2024
filed on: 24th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on June 29, 2022
filed on: 29th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 2, 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Baxter Court 3 Spurstowe Terrace London E8 1FE England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on May 31, 2019
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14B Queensdown Road London E5 8NN to 26 Baxter Court 3 Spurstowe Terrace London E8 1FE on December 19, 2017
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 27th, April 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, March 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 24, 2014 with full list of members
filed on: 11th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 24, 2013 with full list of members
filed on: 18th, April 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 24, 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 24, 2012 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2012
filed on: 22nd, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 20, 2012. Old Address: C/O Mr T Bird 1 White House Farm Great Glemham Saxmundham Suffolk IP17 1LS United Kingdom
filed on: 20th, January 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2011 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 9th, May 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from March 31, 2010 to July 31, 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 14, 2010. Old Address: 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB
filed on: 14th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2010 with full list of members
filed on: 14th, April 2010
|
annual return |
Free Download
(4 pages)
|
288a |
On April 7, 2009 Director appointed
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On April 7, 2009 Appointment terminate, director and secretary
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On April 7, 2009 Appointment terminated director
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 7, 2009 Director appointed
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed GAG299 LIMITEDcertificate issued on 07/04/09
filed on: 3rd, April 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2009
|
incorporation |
Free Download
(14 pages)
|