(MR01) Registration of charge 076069860002, created on Wed, 31st Jan 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(25 pages)
|
(CH01) On Mon, 6th Nov 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Nov 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Nov 2023. New Address: Office 6 Windmill Parade Old Shoreham Road Southwick West Sussex BN42 4QB. Previous address: Freeman House Ellen Street Portslade East Sussex BN41 1DW
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 6th Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 16th Jan 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 21st, June 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, June 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Dec 2022
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Dec 2022
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 15th Dec 2022: 55.33 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 15th Dec 2022: 55.33 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 16th Jan 2023 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 21st Aug 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076069860001, created on Fri, 2nd Nov 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jan 2014. Old Address: 73 Church Road Hove East Sussex BN3 2BB United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 18th Apr 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Apr 2012 to Sat, 30th Jun 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Apr 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 9th Jun 2011 new director was appointed.
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Apr 2011: 2.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Tue, 10th May 2011 - the day director's appointment was terminated
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Apr 2011 - the day director's appointment was terminated
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|