(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates December 21, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates December 21, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 8 8 st Marys Walk Hailsham East Sussex BN27 1AF England to Bourne Farm Coldharbour Road Upper Dicker Hailsham BN27 3PZ on September 30, 2021
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control December 22, 2020
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 22, 2020
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 22, 2020
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) On December 23, 2020 - new secretary appointed
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 8 8 st Marys Walk Hailsham East Sussex BN27 1AF on September 12, 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2019
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on March 6, 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|