AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 18, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 20, 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 19, 2018
filed on: 19th, January 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 18, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Units 24/25 Newhaven Workshops Beach Road Newhaven East Sussex BN9 0BY to 25 Clinton Place Seaford BN25 1NP on March 23, 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2015: 2.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on April 2, 2015: 2.00 GBP
capital
|
|