TM01 |
Wed, 7th Feb 2024 - the day director's appointment was terminated
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 7th Feb 2024 - the day secretary's appointment was terminated
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 1st May 2018
filed on: 1st, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: Coachmakers 116a Seaside Eastbourne East Sussex BN22 7QP. Previous address: C/O Seaford Business Assistance 116 a Unit 10 Seaside Eastbourne East Sussex BN22 7QP
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Mon, 1st Feb 2016 secretary's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th Mar 2015. New Address: C/O Seaford Business Assistance 116 a Unit 10 Seaside Eastbourne East Sussex BN22 7QP. Previous address: C/O Seaford Business Assistance 116a Unit 10 Seaside Eastbourne East Sussex BN22 7QP England
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Feb 2015. New Address: C/O Seaford Business Assistance 116a Unit 10 Seaside Eastbourne East Sussex BN22 7QP. Previous address: C/O Michael Swinchatt 120 Cavendish Place Eastbourne East Sussex BN21 3TZ
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Sun, 11th Aug 2013 secretary's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 12th Oct 2013 - the day director's appointment was terminated
filed on: 12th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd May 2013: 2 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 7th Feb 2013. Old Address: C/O Michael Swinchatt 70 Katherine Way Seaford East Sussex BN25 2XF England
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Apr 2012 with full list of members
filed on: 20th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 20th Oct 2012. Old Address: 56 Valley Drive Seaford East Sussex BN25 3BW United Kingdom
filed on: 20th, October 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 11th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Apr 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 13th Jul 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 21st Jan 2009 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
288b |
On Tue, 29th Apr 2008 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2008 from 145-157 st johns street london EC1V 4PY
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(15 pages)
|