(CS01) Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Feb 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Feb 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jul 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Jul 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Deneside East Dean Eastbourne East Sussex BN20 0HU on Thu, 3rd Feb 2022 to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 1st Jan 2022: 100.00 GBP
filed on: 3rd, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 28th Jun 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 22nd Aug 2016
filed on: 22nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 80 Meads Street Eastbourne East Sussex BN20 7RW United Kingdom on Thu, 13th Aug 2015 to 8 Deneside East Dean Eastbourne East Sussex BN20 0HU
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 19th Jan 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|