(CS01) Confirmation statement with no updates Friday 28th July 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 20th February 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th February 2023.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on Friday 9th September 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 20th February 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd September 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 10th February 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 10th February 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 30th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 30th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 28th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11, Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Stoneborough Lane Stoneborough Lane Budleigh Salterton EX9 6HL England to Unit 11, Fonthill Road Hove BN3 6HA on Thursday 17th November 2016
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Nicholas Canticus 15 Stoneborough Lane Budleigh Salterton Devon EX9 6HL England to 15 Stoneborough Lane Stoneborough Lane Budleigh Salterton EX9 6HL on Tuesday 8th November 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|