(AA) Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 25th Nov 2019
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Nov 2019
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Mar 2020. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 25th Jan 2020 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jul 2019 new director was appointed.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Sep 2016. New Address: 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ. Previous address: 71 Waleran Flats Old Kent Road London SE1 5UY
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Thu, 17th Sep 2015. New Address: 71 Waleran Flats Old Kent Road London SE1 5UY. Previous address: Waleran Flats 71 London London SE1 5UY United Kingdom
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 18th Jul 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|