PSC04 |
Change to a person with significant control September 26, 2019
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2019
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 21, 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 21, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 1, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, June 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 21, 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 21, 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 22, 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 High Street Battle East Sussex TN33 0AQ England to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(27 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|