CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1B Parkland Business Centre Chartwell Road Lancing Business Park Lancing BN15 8UE England on Wed, 30th Sep 2020 to 1B Parkland Business Centre 44 Chartwell Road Lancing Business Park Lancing BN15 8UE
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from D3 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6YU England on Wed, 30th Sep 2020 to 1B Parkland Business Centre Chartwell Road Lancing Business Park Lancing BN15 8UE
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Jan 2019
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Dec 2018
filed on: 21st, December 2018
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Nov 2018: 100.00 GBP
filed on: 20th, December 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Nov 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Sat, 2nd Jun 2018 to D3 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6YU
filed on: 2nd, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 26th Mar 2018 director's details were changed
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 150 Bevendean Crescent Bevendean Crescent Brighton BN2 4rd United Kingdom on Mon, 26th Mar 2018 to 27 Old Gloucester Street London WC1N 3AX
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 16th Feb 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 19th Mar 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 16th Feb 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|