(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jul 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Jan 2020 to Tue, 30th Jun 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 4th Oct 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Oct 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 27th Jan 2018. New Address: 74 Brodrick Road Eastbourne East Sussex BN22 9NS. Previous address: 70 st. Antonys Avenue Eastbourne East Sussex BN23 6LP
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 100.00 GBP
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Sat, 8th Oct 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083818880001, created on Thu, 6th Aug 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 15th Jul 2014: 100.00 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 1 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(7 pages)
|