(CS01) Confirmation statement with no updates Saturday 26th August 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st January 2022
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th August 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th August 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 1st January 2020
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, February 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 7th February 2020
filed on: 7th, February 2020
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit G55 Atlas Business Park Rye Harbour Road Rye TN31 7TE England to Unit G54 Atlas Business Park Rye Harbour Road Rye TN31 7TE on Friday 31st January 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G55 Atlas Business Park Harbour Road Rye TN31 7TE England to Unit G55 Atlas Business Park Rye Harbour Road Rye TN31 7TE on Tuesday 28th January 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE United Kingdom to Unit G55 Atlas Business Park Harbour Road Rye TN31 7TE on Tuesday 28th January 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th August 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 7th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th November 2016.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 22nd September 2015.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 27th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, August 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|