(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 15th Oct 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Dec 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Nov 2021 new director was appointed.
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Jan 2020 secretary's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Hythe Close Worthing BN11 5DB England on Tue, 7th Jan 2020 to 7 Southwater Road St. Leonards-on-Sea TN37 6JR
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 120 B Venner Road London SE26 5HR England on Tue, 9th Oct 2018 to 2 Hythe Close Worthing BN11 5DB
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Apr 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 5th Apr 2018 secretary's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Fri, 6th Apr 2018 to 120 B Venner Road London SE26 5HR
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Apr 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(31 pages)
|