(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 17, 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 17, 2018 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 17, 2018
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA England to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on October 9, 2018
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 3, 2017
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 23, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On February 20, 2018 - new secretary appointed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2018 to March 31, 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to 2 Westfield Park Barns Ground Kenn Clevedon BS21 6UA on February 20, 2018
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
|