CH01 |
On 16th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 16th May 2023
filed on: 28th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 30th May 2021 director's details were changed
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th May 2021
filed on: 30th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2021
filed on: 30th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th August 2020: 4.00 GBP
filed on: 2nd, September 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th August 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th August 2020: 2.00 GBP
filed on: 1st, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Derwent Close Crawley RH11 8BX United Kingdom on 11th August 2018 to 28 Cavalry Crescent Eastbourne East Sussex BN20 8PE
filed on: 11th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 17th May 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|