(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on Wed, 25th May 2022 to 124 City Road London EC1V 2NX
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 20th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Oct 2020 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bassey House 30 Sackville Road Bexhill on Sea East Sussex TN39 3JL United Kingdom on Sat, 31st Oct 2020 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 31st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 28th Jul 2019 new director was appointed.
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 3rd Mar 2019
filed on: 3rd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 3rd Mar 2019: 100.00 GBP
filed on: 3rd, March 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 1st Mar 2019
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 High Street Heathfield East Sussex TN21 8LS on Tue, 2nd Oct 2018 to Bassey House 30 Sackville Road Bexhill on Sea East Sussex TN39 3JL
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 21st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Mar 2017 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Sep 2014: 1.00 GBP
capital
|
|
(AP01) On Wed, 3rd Sep 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Sep 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Avon Court - 45 the Green the Green St. Leonards-on-Sea East Sussex TN38 0SY England on Wed, 3rd Sep 2014 to 8 High Street Heathfield East Sussex TN21 8LS
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Beaufort Court Admirals Way London London E14 9XL England on Mon, 4th Aug 2014 to 1 Avon Court - 45 the Green the Green St. Leonards-on-Sea East Sussex TN38 0SY
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|