(CS01) Confirmation statement with updates 2023/11/08
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/25
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/23
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/23
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/08
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/11/08
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/11/08
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom on 2020/03/19 to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/01 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/08
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2018
| incorporation
|
Free Download
(45 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/11/09
capital
|
|