CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 23, 2022
filed on: 31st, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, September 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2022
|
incorporation |
Free Download
(53 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, September 2022
|
resolution |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on August 23, 2022
filed on: 1st, September 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, September 2022
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, May 2022
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2022
|
capital |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 23, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 23, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on April 12, 2018
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Number 3, the Old Bell High Street Henfield West Sussex BN5 9HN to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on December 12, 2016
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On December 12, 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 30, 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 11, 2016: 10.00 GBP
|
capital |
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 29, 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vinalls Business Centre Nep Town Road Henfield West Sussex BN5 9DZ to Number 3, the Old Bell High Street Henfield West Sussex BN5 9HN on July 29, 2015
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, January 2015
|
resolution |
|
SH01 |
Capital declared on October 9, 2014: 10.00 GBP
filed on: 13th, January 2015
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 23, 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 23, 2013 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2014: 1.00 GBP
|
capital |
|
CH01 |
On September 27, 2013 director's details were changed
filed on: 18th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 23, 2012 with full list of members
filed on: 2nd, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 23, 2011 with full list of members
filed on: 30th, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 29th, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 29, 2011. Old Address: Vinalls Business Centre Nep Town Road Henfield West Sussex BN5 9NR United Kingdom
filed on: 29th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 9th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 23, 2010 with full list of members
filed on: 26th, January 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 25, 2011. Old Address: 1 Annetta Cottage Church Street Henfield West Sussex BN5 9NR United Kingdom
filed on: 25th, January 2011
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 23, 2011
filed on: 23rd, January 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2009
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|