(CS01) Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 10th Jun 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2022: 4.00 GBP
filed on: 17th, June 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 20th May 2022 secretary's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Mar 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Jul 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Oct 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 13th Oct 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 1st Oct 2021
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 3rd, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 3rd, October 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 26th Jul 2021. New Address: 17 Winchester Road Worthing BN11 4DJ. Previous address: 30 Bates Road Brighton BN1 6PG United Kingdom
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 5th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, January 2021
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 5th Jan 2021: 3.00 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 28/11/20
filed on: 5th, January 2021
| insolvency
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2020
| incorporation
|
Free Download
(39 pages)
|