GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 14th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Dec 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Feb 2021
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Feb 2021 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Dec 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Jan 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Jan 2020
filed on: 14th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 1st, May 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 16th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jan 2020. New Address: Unit 6 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE. Previous address: Butterworths Accountants & Tax Advisers Delamere, Clock House, High Road, Great Finborough Stowmarket Suffolk IP14 3AP United Kingdom
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Jan 2020
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Dec 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2019 to Fri, 30th Aug 2019
filed on: 23rd, May 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Dec 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Dec 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Dec 2018. New Address: Butterworths Accountants & Tax Advisers Delamere, Clock House, High Road, Great Finborough Stowmarket Suffolk IP14 3AP. Previous address: 26 Church Road Hove BN3 2FN England
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Dec 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Dec 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Oct 2016. New Address: 26 Church Road Hove BN3 2FN. Previous address: 302a Ditchling Road Brighton East Sussex BN1 6JG United Kingdom
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2016
|
incorporation |
Free Download
(13 pages)
|