(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd November 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(46 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th May 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st August 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39a High Street Heathfield East Sussex TN21 8HU England on 20th January 2021 to Unit 2 Wallcrouch Business Centre High Street Wallcrouch Wadhurst East Sussex TN5 7JR
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 16 Wilks Gardens Croydon CR0 8UJ on 5th August 2016 to 39a High Street Heathfield East Sussex TN21 8HU
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th December 2015: 200.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th November 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2015: 188.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd September 2015: 186.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, November 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 9th September 2015
filed on: 9th, November 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th July 2015: 119.00 GBP
capital
|
|
(SH01) Statement of Capital on 23rd April 2015: 119.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2014
| incorporation
|
Free Download
(24 pages)
|