(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Nov 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Nov 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Nov 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Nov 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 28th Oct 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Oct 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Jul 2021. New Address: 1a City Gate 185 Dyke Road Hove BN3 1TL. Previous address: Curtis House 34 Third Avenue Hove BN3 2PD England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 19th Nov 2020 secretary's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Nov 2020. New Address: Curtis House 34 Third Avenue Hove BN3 2PD. Previous address: 6 Deva Terrace Chester Cheshire CH3 5AJ United Kingdom
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Nov 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2019
| incorporation
|
Free Download
(30 pages)
|