PSC04 |
Change to a person with significant control Thursday 14th September 2023
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th September 2023 director's details were changed
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 5th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Blue Sky Business Centre 25 Cecil Pashley Way Shoreham-by-Sea West Sussex BN43 5FF. Change occurred on Wednesday 2nd November 2022. Company's previous address: Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES England.
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 18th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed lad legal LIMITEDcertificate issued on 17/05/22
filed on: 17th, May 2022
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, May 2022
|
change of name |
Free Download
(2 pages)
|
CH01 |
On Monday 25th April 2022 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th April 2022
filed on: 25th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES. Change occurred on Tuesday 29th March 2022. Company's previous address: Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX England.
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 6th April 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 6th April 2020
filed on: 27th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX. Change occurred on Friday 3rd January 2020. Company's previous address: 4th Floor, Park Gate 161 - 163 Preston Road Brighton East Sussex BN1 6AF.
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 22nd June 2015
|
capital |
|
NEWINC |
Company registration
filed on: 11th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 11th June 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|