(CS01) Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom on Thu, 12th Jan 2023 to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom on Fri, 25th Jun 2021 to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 31st Mar 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on Wed, 13th Nov 2019 to Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Jan 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Jan 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Eastbrook Corby NN18 9BN United Kingdom on Mon, 11th Feb 2019 to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 28th Jan 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|