(CS01) Confirmation statement with updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(10 pages)
|
(AP04) On July 11, 2022 - new secretary appointed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 11, 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on July 6, 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 26, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 26, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 23, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On August 4, 2018 - new secretary appointed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sanders Property Management 4a Gildredge Road Eastbourne Eastbourne BN21 4RL United Kingdom to 4a Gildredge Road Eastbourne BN21 4RL on August 14, 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 4, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Sanders Property Management 4a Gildredge Road Eastbourne Eastbourne BN21 4RL on August 9, 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 9, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 9, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 141-145 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL to 94 Park Lane Croydon Surrey CR0 1JB on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AP04) On June 23, 2017 - new secretary appointed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 1, 2016: 1.00 GBP
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 5, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
|
(SH01) Capital declared on November 5, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|