CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2016
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2016
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2016
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On August 23, 2023 secretary's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2016
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2016
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 West Street Hastings East Sussex TN34 3AN to 23 st. Leonards Road Bexhill-on-Sea TN40 1HH on August 20, 2023
filed on: 20th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, November 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Ellerslie Lane Bexhill-on-Sea East Sussex TN39 4LJ to 7 West Street Hastings East Sussex TN34 3AN on November 1, 2018
filed on: 1st, November 2018
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
On December 6, 2010 - new secretary appointed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2010
| incorporation
|
Free Download
(42 pages)
|