CS01 |
Confirmation statement with updates July 29, 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On July 18, 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 18, 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 29, 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Downs View Plumpton Lane Plumpton Lewes BN7 3AJ England to 106 London Road East Grinstead RH19 1EP on August 26, 2021
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Danemere 1 Dane Road Seaford BN25 1DU United Kingdom to Downs View Plumpton Lane Plumpton Lewes BN7 3AJ on February 12, 2021
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2019
|
incorporation |
Free Download
(10 pages)
|