(CS01) Confirmation statement with no updates Wednesday 13th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 13th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st March 2019
filed on: 15th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 13th March 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089381170001, created on Thursday 19th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Saturday 31st March 2018
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Office 25 & 26 3rd Floor 100 Menzies Road St Leonards on Sea East Sussex TN38 9BB England to 35 Western Road Bexhill-on-Sea East Sussex TN40 1DU on Friday 20th October 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 10, Century House 100 Menzies Road St Leonards on Sea East Sussex TN38 9BB to Office 25 & 26 3rd Floor 100 Menzies Road St Leonards on Sea East Sussex TN38 9BB on Wednesday 23rd December 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 13th March 2015 with full list of members
filed on: 23rd, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Saturday 23rd May 2015
capital
|
|
(TM01) Director appointment termination date: Friday 15th May 2015
filed on: 23rd, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Freshwater Avenue Hastings East Sussex TN34 2HS United Kingdom to Suite 10, Century House 100 Menzies Road St Leonards on Sea East Sussex TN38 9BB on Thursday 12th March 2015
filed on: 12th, March 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|