GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 8th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/14
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/08/11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/11 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/07/24 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/17
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/17
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 18th, October 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/07/03. New Address: Unit 11 Ridgewood Industrial Estate Ridgewood Uckfield East Sussex TN22 5QE. Previous address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/14
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/29 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/29
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/29 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/29
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/29 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 7th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/14
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/30
filed on: 24th, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/07/31.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/08 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/01/20 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/01/25. New Address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA. Previous address: 58 Santa Cruz Drive Eastbourne Sussex BN23 5TA
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/14 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/11/09 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/06/11. New Address: 58 Santa Cruz Drive Eastbourne Sussex BN23 5TA. Previous address: 21 Dundonald Road Ramsgate CT11 9PU
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|