AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 17, 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 17, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 17, 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62a Hawkins Road Shoreham-by-Sea BN43 6th England to 134 Audley Drive Kidderminster DY11 5NF on February 27, 2023
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Kingsley Road Brighton East Sussex BN1 5NH to 62a Hawkins Road Shoreham-by-Sea BN43 6th on January 12, 2022
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 10, 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 10, 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 9, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 62a Hawkins Road Shoreham-by-Sea BN43 6th United Kingdom to 9 Kingsley Road Brighton East Sussex BN1 5NH on March 2, 2020
filed on: 2nd, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 2nd, March 2020
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on March 2, 2020: 2.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 2nd, March 2020
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on March 26, 2015: 2.00 GBP
capital
|
|