CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 70a Brighton Road Worthing West Sussex BN11 2EN. Change occurred on May 18, 2023. Company's previous address: 55 South Street Eastbourne BN21 4UT England.
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, May 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 1st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 24, 2021 new director was appointed.
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 4, 2021
filed on: 17th, November 2021
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 20, 2021
filed on: 20th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 20, 2021
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 17, 2020
filed on: 24th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 17, 2020
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on July 17, 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 55 South Street Eastbourne BN21 4UT. Change occurred on July 29, 2019. Company's previous address: 7 Gildredge Road Eastbourne BN21 4RB England.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 15, 2018
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Gildredge Road Eastbourne BN21 4RB. Change occurred on February 15, 2018. Company's previous address: 1 Mercury House Ham Road Shoreham-by-Sea West Sussex BN43 6EW England.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 15, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
Appointment (date: February 15, 2018) of a secretary
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Mercury House Ham Road Shoreham-by-Sea West Sussex BN43 6EW. Change occurred on July 14, 2017. Company's previous address: C/O Canonbury Management One Carey Lane London EC2V 8AE England.
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
|
incorporation |
Free Download
(34 pages)
|