(CS01) Confirmation statement with updates January 2, 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 2, 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control March 31, 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 14, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 13, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 5, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 5, 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Western Road Bexhill-on-Sea TN40 1DT England to 20 Parkhurst Road Bexhill-on-Sea TN40 1DF on June 5, 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 13, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 17 Top Floor Office 17 Eversley Road Bexhill-on-Sea TN40 1HA England to 43 Western Road Bexhill-on-Sea TN40 1DT on August 12, 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Garden Flat, the Bex De La Warr Parade Bexhill-on-Sea TN40 1NN United Kingdom to 17 Top Floor Office 17 Eversley Road Bexhill-on-Sea TN40 1HA on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2018 to March 31, 2019
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 28, 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2017
| incorporation
|
Free Download
(23 pages)
|