CS01 |
Confirmation statement with no updates 2023-07-18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-07-18
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-09-30
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-30
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-18
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-18
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-07-01: 100.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit G54 Atlas Business Park Rye Harbour Road Rye TN31 7TE England to Unit G55 Atlas Business Park Rye Harbour Road Rye TN31 7TE on 2020-03-12
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit G55 Atlas Business Park Rye Harbour Road Rye TN31 7TE England to Unit G54 Atlas Business Park Rye Harbour Road Rye TN31 7TE on 2020-01-30
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Dell Quay, Chichester West Sussex PO20 7EE to Unit G55 Atlas Business Park Rye Harbour Road Rye TN31 7TE on 2020-01-27
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-18
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 22nd, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-05-15
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-18
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-07
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-07
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-07-18 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-11
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 1 GBP
capital
|
|