(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wellwood Eridge Road Crowborough TN6 2XA England to Blm Building Supplies Gardiners Business Park Little Browns Lane Edenbridge Kent TN8 6LH on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 30th September 2022
filed on: 8th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 2nd February 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd February 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th November 2020.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 18th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th September 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 25th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 New Road Hellingly Hailsham BN27 4EW England to Wellwood Eridge Road Crowborough TN6 2XA on Tuesday 27th March 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 24th November 2017
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 24th November 2017
filed on: 24th, November 2017
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd November 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Nevill Road Uckfield TN22 1LX England to 8 New Road Hellingly Hailsham BN27 4EW on Thursday 23rd November 2017
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 22nd November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd November 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 22nd November 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd November 2017.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2017
| incorporation
|
Free Download
(27 pages)
|