CH01 |
On Sun, 21st Jan 2024 director's details were changed
filed on: 21st, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 21st Jan 2024. New Address: 57 Highdown Road Lewes BN7 1QE. Previous address: 14 Timberyard Lane Lewes BN7 2AU United Kingdom
filed on: 21st, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 15th Dec 2023
filed on: 21st, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th Oct 2023. New Address: 14 Timberyard Lane Lewes BN7 2AU. Previous address: Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL England
filed on: 13th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Jan 2022 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jan 2022 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Jan 2022
filed on: 1st, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 21st Sep 2015. New Address: Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL. Previous address: Paul Anthony House 724 Holloway Road London N19 3JD
filed on: 21st, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Dec 2014 director's details were changed
filed on: 20th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 2nd, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, August 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 21st, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2011: 100.00 GBP
filed on: 7th, October 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 5th, September 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|