DREAMTHINKSPEAK.

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

04/08/254 August 2025 NewAppointment of Ms Sarah Saeed as a director on 2025-08-04

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Charlene Salter as a director on 2023-04-04

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Appointment of Ms Charlene Salter as a director on 2021-08-04

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM-BELL

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH HIBBERT / 01/08/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY WILSON

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS JUDITH HIBBERT

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 07/08/15 NO MEMBER LIST

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH COWLING

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICK GILES

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, SECRETARY LUCY GODFREY

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 07/08/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR NICK GILES

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEBRA HAUER

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR TONI RACKLIN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BEXTOR

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA POTTS

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ARMSTRONG- WILLIAMS

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN LONGDEN-THURGOOD

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/143 January 2014 SECRETARY APPOINTED MRS LUCY ELIZABETH GODFREY

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAFFORD

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JILL COCHRANE

View Document

28/08/1328 August 2013 07/08/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GRAHAM-BELL

View Document

17/06/1317 June 2013 ALTER ARTICLES 10/06/2013

View Document

17/06/1317 June 2013 ARTICLES OF ASSOCIATION

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES STAFFORD

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MS DEBRA FERN HAUER

View Document

13/10/1213 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FRANCES ROBINSON / 02/10/2012

View Document

13/10/1213 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY LOUISE COWLING / 02/10/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS JULIA FRANCES ROBINSON

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS SHARON ELIZABETH ARMSTRONG- WILLIAMS

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS JILL ELIZABETH COCHRANE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ROBIN JOHN BEXTOR

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR GLENN DAMIAN LONGDEN-THURGOOD

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MS TONI ROCHELLE RACKLIN

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MS SALLY LOUISE COWLING

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR SIMON JOCK BRUCE

View Document

04/10/124 October 2012 ADOPT MEM AND ARTS 27/09/2012

View Document

31/08/1231 August 2012 07/08/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE WESTBROOK

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 07/08/11 NO MEMBER LIST

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM FLAT 2 79 ROSE HILL TERRACE BRIGHTON EAST SUSSEX BN1 4JL

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 07/08/10 NO MEMBER LIST

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ALEXANDER SHARPS / 07/08/2010

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 07/08/09

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WESTBROOK / 13/08/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 07/08/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 07/08/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 07/08/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 07/08/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/09/0427 September 2004 ANNUAL RETURN MADE UP TO 07/08/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/033 December 2003 ANNUAL RETURN MADE UP TO 07/08/03

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 07/08/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

04/09/014 September 2001 ANNUAL RETURN MADE UP TO 07/08/01

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information