(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 23, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 23, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 23, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 23, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 11 Amstel Court Selborne Road Littlehampton West Sussex BN17 5NR England to 41B Beach Road Littlehampton West Sussex BN16 3BY on December 22, 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on December 24, 2015: 2.00 GBP
capital
|
|