AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 7, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on October 7, 2022
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 7, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Wallace Mews Wallace Avenue Worthing BN11 5SS to Unit 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ on May 8, 2018
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 7, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 12, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|