AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 6th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jun 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Mon, 9th Nov 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jun 2020 new director was appointed.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 24th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 20th Feb 2020 new director was appointed.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 27th Feb 2019. New Address: 20 Havelock Road Hastings East Sussex TN34 1BP. Previous address: Kynance Clarence Road Tunbridge Wells Kent TN1 1HE England
filed on: 27th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 16th Jan 2019 - the day director's appointment was terminated
filed on: 2nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 2nd, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 12th Apr 2018: 12.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|