(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/09/25
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080047220003, created on 2023/09/22
filed on: 22nd, September 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/09/25
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/09/25
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020/12/01 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/25
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/25
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/01/09
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/09
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/01/01
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/13 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/13. New Address: Unit K Bells Yew Green Road Bells Yew Green Tunbridge Wells TN3 9BD. Previous address: Carlton House 28/29 Carlton Terrace Portslade East Sussex BN41 1UR England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/01.
filed on: 1st, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/09
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/01/09 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/01/09 - the day secretary's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/12/12.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/12.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/12
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/12.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/09
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/25
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080047220002, created on 2018/09/19
filed on: 20th, September 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080047220001, created on 2018/02/12
filed on: 14th, February 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/10/26. New Address: Carlton House 28/29 Carlton Terrace Portslade East Sussex BN41 1UR. Previous address: 3 Arran Close Hailsham BN27 3DZ England
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/26. New Address: 3 Arran Close Hailsham BN27 3DZ. Previous address: 28/29 Carlton Terrace Portslade Brighton BN41 1UR
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/09/25
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/23
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/23 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/23 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
(AD01) Address change date: 2015/07/29. New Address: 28/29 Carlton Terrace Portslade Brighton BN41 1UR. Previous address: Unit 16 Horsted Square Uckfield East Sussex TN22 1QG
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/29. New Address: 28/29 Carlton Terrace Portslade Brighton BN41 1UR. Previous address: 28/29 Carlton Terrace Portslade Brighton BN41 1UR England
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 2014/03/23 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/23 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2012
| incorporation
|
Free Download
(8 pages)
|