(CS01) Confirmation statement with no updates 20th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2023
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th October 2015: 100.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
(TM01) 20th October 2015 - the day director's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th August 2015. New Address: High Cottage Cackle Street Brede Rye East Sussex TN31 6DX. Previous address: 87 Monkhams Lane Woodford Green Essex IG8 0NN United Kingdom
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 28th August 2015 - the day director's appointment was terminated
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(23 pages)
|