(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 2, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 50 Sidley Road Eastbourne BN22 7JN United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates June 2, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 2, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 2, 2020
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 12, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 12, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 12, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On August 12, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60a the Grove Southend-on-Sea SS2 4DB United Kingdom to 50 Sidley Road Eastbourne BN22 7JN on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2020
| incorporation
|
Free Download
(10 pages)
|