CS01 |
Confirmation statement with updates Thursday 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thursday 23rd February 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd February 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd February 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, August 2023
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th December 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 18th November 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 18th November 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 24th March 2021.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Havelock Road Hastings East Sussex TN34 1BP. Change occurred on Thursday 28th January 2021. Company's previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105305890001, created on Monday 9th September 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Amelia House Crescent Road Worthing West Sussex BN11 1QR. Change occurred on Monday 19th February 2018. Company's previous address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th November 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th December 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th December 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2016
| incorporation
|
Free Download
(32 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 17th December 2016
capital
|
|