(CS01) Confirmation statement with no updates August 3, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 30, 2022 to July 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
|
(AD01) New registered office address Amelia House Crescent Road Worthing BN11 1RL. Change occurred on October 26, 2021. Company's previous address: 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom.
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 2, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 31, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control June 1, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on July 12, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control October 1, 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2017
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on October 1, 2016: 100.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 1, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
|
(PSC07) Cessation of a person with significant control October 1, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 21, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 4, 2016
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 7, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On August 4, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 4, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2016
| incorporation
|
Free Download
(37 pages)
|