(CS01) Confirmation statement with updates Mon, 6th May 2024
filed on: 15th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 5th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 6th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097929370002, created on Tue, 3rd Aug 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097929370001, created on Fri, 23rd Jul 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 17th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th May 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, June 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, June 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 6th May 2020: 100.00 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 6th May 2020: 100.00 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 7th May 2020
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Wed, 6th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 6th May 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom on Wed, 6th May 2020 to 19/21 Swan Street West Malling Kent ME19 6JU
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Sep 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 24th Sep 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|