CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 26th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Waterworks Cottages Woodland Drive Hove East Sussex BN3 7QH on Fri, 19th Aug 2016 to 20 Portnalls Road Coulsdon Surrey CR5 3DE
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 8th Aug 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 40 Wordsworth Street Hove East Sussex BN3 5BH United Kingdom on Tue, 9th Dec 2014 to 4 Waterworks Cottages Woodland Drive Hove East Sussex BN3 7QH
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|