(CS01) Confirmation statement with no updates Tuesday 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 21st November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on Monday 13th June 2022. Company's previous address: First Floor 125-135 Preston Road Brighton East Sussex BN1 6AF England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 21st November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor 125-135 Preston Road Brighton East Sussex BN1 6AF. Change occurred on Wednesday 6th November 2019. Company's previous address: C/O Clever Accounts Brookfield Court Selby Road Garforth Leeds LS25 1NB England.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Clever Accounts Brookfield Court Selby Road Garforth Leeds LS25 1NB. Change occurred on Friday 26th July 2019. Company's previous address: Skyview House 10 st. Neots Road Sandy Bedfordshire SG19 1LB England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st November 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st November 2017
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th April 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Skyview House 10 st. Neots Road Sandy Bedfordshire SG19 1LB. Change occurred on Tuesday 25th April 2017. Company's previous address: 31 Teasley Mead Blackham Tunbridge Wells Kent TN3 9TT.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 7th December 2016.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 7th December 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th April 2015
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 31 Teasley Mead Blackham Tunbridge Wells Kent TN3 9TT. Change occurred on Monday 12th January 2015. Company's previous address: Mill Farm House Hunton Road Marden Tonbridge Kent TN12 9QX England.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mill Farm House Hunton Road Marden Tonbridge Kent TN12 9QX. Change occurred on Tuesday 9th September 2014. Company's previous address: 38 Tudor Crescent Otford Sevenoaks Kent TN14 5QT.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 9th January 2014
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 30th April 2012) of a secretary
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, April 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|