CS01 |
Confirmation statement with no updates 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2017. New Address: 105 Vale Road St. Leonards-on-Sea East Sussex TN37 6PX. Previous address: 8 Croft Road Hastings East Sussex TN34 3HJ England
filed on: 11th, May 2017
| address
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th June 2016. New Address: 8 Croft Road Hastings East Sussex TN34 3HJ. Previous address: Satori Gillsmans Hill St Leonards on Sea East Sussex TN38 0BU England
filed on: 26th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(20 pages)
|