CS01 |
Confirmation statement with updates Fri, 7th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Jul 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 9th Jul 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jul 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2020: 2.00 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 22nd May 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Apr 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 5th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd Oct 2018. New Address: 163 Brighton Road Worthing West Sussex BN11 2EU. Previous address: 46 Victoria Road Worthing BN11 1XE England
filed on: 23rd, October 2018
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Oct 2017. New Address: 46 Victoria Road Worthing BN11 1XE. Previous address: C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Jul 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 12th Sep 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Sat, 12th Sep 2015 - the day director's appointment was terminated
filed on: 12th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB. Previous address: C/O T P Gavoyannis 48 Skylines Village Limeharbour London E14 9TS United Kingdom
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|