CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 23rd, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 27, 2022 to February 26, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH19 |
Capital declared on February 24, 2022: 520.00 GBP
filed on: 24th, February 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 24th, February 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/02/22
filed on: 24th, February 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, February 2022
|
resolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 27, 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(4 pages)
|
SH19 |
Capital declared on April 19, 2021: 520.00 GBP
filed on: 19th, April 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 31st, March 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, March 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/02/21
filed on: 31st, March 2021
|
insolvency |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 27, 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 27, 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to February 27, 2021
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement November 12, 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 5, 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 5, 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 74 Brodrick Road Eastbourne East Sussex BN22 9NS. Change occurred on May 22, 2018. Company's previous address: 21 Mole Close Eastbourne East Sussex BN23 5QB United Kingdom.
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Mole Close Eastbourne East Sussex BN23 5QB. Change occurred on May 16, 2018. Company's previous address: 4 Selwyn Road Eastbourne BN21 2LE England.
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 11th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Selwyn Road Eastbourne BN21 2LE. Change occurred on September 11, 2016. Company's previous address: C/O Gary Lowery Old Stable Selwyn Road Eastbourne East Sussex BN21 2LD.
filed on: 11th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Gary Lowery Old Stable Selwyn Road Eastbourne East Sussex BN21 2LD. Change occurred on February 2, 2015. Company's previous address: Rushwyck House Old Road Herstmonceux Hailsham East Sussex BN27 1PU United Kingdom.
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on October 31, 2014: 52000.00 GBP
filed on: 26th, November 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2014: 26000.00 GBP
filed on: 24th, November 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 23, 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2014
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(28 pages)
|