(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH03) On December 19, 2022 secretary's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Laurel House 11 st. Peters Road Broadstairs Kent CT10 2AG. Change occurred on July 31, 2019. Company's previous address: 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom.
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098792250001, created on November 12, 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates November 18, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 18, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF. Change occurred on August 9, 2017. Company's previous address: 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 4th, December 2016
| accounts
|
Free Download
(1 page)
|
(CH03) On November 29, 2016 secretary's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on November 19, 2015: 1000.00 GBP
capital
|
|