(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Feb 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Feb 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Oct 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Oct 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Dec 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 6th Jan 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Nov 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Nov 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Oct 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Sep 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Oct 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Kimberley Court 231 London Road Bexhill East Sussex TN39 4AE United Kingdom on Fri, 16th Dec 2016 to 74 Brodrick Road Eastbourne East Sussex BN22 9NS
filed on: 16th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Thu, 8th Oct 2015: 4.00 GBP
capital
|
|