(CS01) Confirmation statement with updates 2023/12/15
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/12/15
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/12/15
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/12/15
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/12/15
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 20th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/12/15
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/11/20
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/11/20 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/10. New Address: 17 Weyland Drive Colchester Essex CO3 0RG. Previous address: Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/30
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/12/15
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(TM01) 2017/03/29 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/04/06.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/03/02
filed on: 3rd, March 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2015
| incorporation
|
Free Download
(54 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|