(CS01) Confirmation statement with no updates 2023-08-31
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from International House 12 Constance Street London E16 2DQ England to The Ridings Station Road Plumpton Green Lewes East Sussex BN7 3BX on 2022-12-08
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-08-31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-04
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-10-04
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Nornes Villas North Barnes Lane Plumpton Green Lewes East Sussex BN7 3DX England to International House 12 Constance Street London E16 2DQ on 2020-09-16
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-06-23
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-04
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-04
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-10-04
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-06-07: 1213.64 GBP
filed on: 18th, June 2018
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-06-07
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-07
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-07
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-04
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-05-23 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-03
filed on: 3rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 West Gate Plumpton Green Lewes Sussex BN7 3BQ to 3 Nornes Villas North Barnes Lane Plumpton Green Lewes East Sussex BN7 3DX on 2016-12-07
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-04
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2015-12-17
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-16
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-04 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2015-10-13
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-13
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-05
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-05
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2015-04-05
filed on: 14th, August 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-10-04 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-10-24: 970.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-06-01
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-09-13
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-04 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-02-08: 680.00 GBP
filed on: 15th, October 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-01-30: 600.00 GBP
filed on: 8th, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-10-04: 600.00 GBP
filed on: 3rd, February 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed expat decisions LTDcertificate issued on 28/01/13
filed on: 28th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 27th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2012
| incorporation
|
Free Download
(21 pages)
|