AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2023/08/30 - the day director's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/08/30
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/07
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 23rd, January 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2022/10/28. New Address: PO Box Kent Upper Horton Farmhouse New House Lane Canterbury CT4 7BN. Previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/28. New Address: 122 Foord Road Folkestone CT19 5AB. Previous address: PO Box Kent Upper Horton Farmhouse New House Lane Canterbury CT4 7BN England
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/07
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/08. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: Crunch Accounting - First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/05/27
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/12/16
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/16
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021/12/16 secretary's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/12/16
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/12/16 secretary's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/02. New Address: Crunch Accounting - First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/08
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/13
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/16
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 19th, May 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/16
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2017
| incorporation
|
Free Download
(13 pages)
|