TM01 |
2023/11/10 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/22
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/01. New Address: Suite 3 91 Mayflower Street Plymouth PL1 1SB. Previous address: 2 Upperton Gardens Eastbourne BN21 2AH England
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
2020/09/15 - the day director's appointment was terminated
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/09/15.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/14.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/09
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/09
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/09
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/11/09 - the day director's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/11/09 - the day secretary's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/06.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/06 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/25
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/09/14. New Address: 2 Upperton Gardens Eastbourne BN21 2AH. Previous address: 25 Nursery Way Heathfield East Sussex TN21 0UW England
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/25 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/04/24 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/24 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/04/24 secretary's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/25. New Address: 25 Nursery Way Heathfield East Sussex TN21 0UW. Previous address: 2 Upperton Gardens Eastbourne BN21 2AH
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/25 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/25 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 17th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/25 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2012
| incorporation
|
Free Download
(26 pages)
|