AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th May 2021 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72a High Street Battle TN33 0AG England on Thu, 10th Nov 2022 to 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 20th Oct 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Dec 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Dec 2020 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite 1a Churchill House West Horndon CM13 3XD on Sun, 23rd Feb 2020 to 72a High Street Battle TN33 0AG
filed on: 23rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 2.00 GBP
capital
|
|
AP01 |
On Fri, 26th Jun 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Oct 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th May 2013
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Feb 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|