(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 18, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 8, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 8, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Springfield's Dallington East Sussex TN21 9LD England to 1 Rutland Road Chelmsford Essex CM1 4BL on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 8, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 8, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2020 to December 31, 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On March 4, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Faygate Close Bexhill-on-Sea TN39 5EE United Kingdom to Springfield's Dallington East Sussex TN21 9LD on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2019
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on February 19, 2019: 100.00 GBP
capital
|
|