(CS01) Confirmation statement with no updates Tuesday 20th February 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 22nd March 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd March 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 22nd April 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096673890005, created on Thursday 9th February 2023
filed on: 10th, February 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096673890004, created on Tuesday 20th December 2022
filed on: 28th, December 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096673890003, created on Thursday 1st September 2022
filed on: 15th, September 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 20th February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 17th February 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 17th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England to 67 Goldstone Lane Hove BN3 7BB on Monday 29th October 2018
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 12th September 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th September 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mistral Mistral Clackhams Lane Crowborough East Sussex TN6 3RN United Kingdom to Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096673890002, created on Friday 7th April 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 096673890001, created on Friday 7th April 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 6th February 2017
filed on: 6th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|