(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 7, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 7, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 8, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Sheppard Place London Road Battle TN33 0ET. Change occurred on November 8, 2023. Company's previous address: Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS England.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) On November 7, 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 22, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS. Change occurred on October 3, 2022. Company's previous address: Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 30, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS. Change occurred on August 30, 2022. Company's previous address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 8, 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS. Change occurred on June 8, 2022. Company's previous address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Change occurred on June 8, 2022. Company's previous address: Laurel House Bellhurst Road Robertsbridge East Sussex TN32 5DS England.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 8, 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 22, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 22, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Change occurred on March 16, 2020. Company's previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control November 12, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 22, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 13, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2018
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on April 23, 2018: 100.00 GBP
capital
|
|