(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Canadian Crescent Selsey Chichester PO20 0UQ. Change occurred on December 12, 2022. Company's previous address: 47 Gainsborough Drive Selsey Chichester PO20 0HG England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 47 Gainsborough Drive Selsey Chichester PO20 0HG. Change occurred on July 19, 2022. Company's previous address: 1 Upper Stalls Iford Lewes BN7 3EJ England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Upper Stalls Iford Lewes BN7 3EJ. Change occurred on June 14, 2021. Company's previous address: E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE. Change occurred on May 13, 2021. Company's previous address: 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE United Kingdom.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 17, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(22 pages)
|