(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 6th Dec 2022
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 26th Jan 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 29th, December 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 29th, December 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th May 2018. New Address: 86 Rochester Way Crowborough TN6 2DU. Previous address: 32 Ballard Drive Ringmer East Sussex BN8 5NX
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Tue, 6th Feb 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092299620001, created on Thu, 13th Oct 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 14th Jan 2016. New Address: 30 Ballard Drive Ringmer East Sussex BN8 5NX. Previous address: , C/O Ward Mackenzie, Oxford House 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN
filed on: 14th, January 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th May 2015. New Address: C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN. Previous address: Unit 9B Connors Yard Beeches Road Crowborough East Sussex TN6 2AH United Kingdom
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 90.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|