(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 19th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 22nd September 2020.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 27th October 2015
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 27th October 2015
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 7th June 2016, no shareholders list
filed on: 30th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Flat 2 11 Cloudesley Road St. Leonards-on-Sea East Sussex TN37 6JW to Downford House George Street Hailsham East Sussex BN27 1AE on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 7th June 2015, no shareholders list
filed on: 4th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 7th June 2014, no shareholders list
filed on: 28th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th November 2013.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 11 cloudesely road right to manage company LIMITEDcertificate issued on 30/10/13
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, October 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 20th June 2013 from Downford House George Street Hailsham East Sussex BN27 1AE United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 7th June 2013, no shareholders list
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 7th June 2012, no shareholders list
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 27th July 2012 from 11 Cloudesley Road St Leonards on Sea East Sussex TN37 6JW
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 7th June 2011, no shareholders list
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 26th January 2011.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 26th January 2011.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 26th January 2011 from 18 St Andrews Square Hastings East Sussex TN34 1SP England
filed on: 26th, January 2011
| address
|
Free Download
(2 pages)
|
(AP03) On Wednesday 26th January 2011 - new secretary appointed
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 10th June 2010.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 10th June 2010 - new secretary appointed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2010
| incorporation
|
Free Download
(24 pages)
|