(MR01) Registration of charge 112098780002, created on Fri, 5th Jan 2024
filed on: 8th, January 2024
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 24th Jul 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 24th Jul 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 28th Feb 2020 to Tue, 30th Jun 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 112098780001, created on Fri, 29th May 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(18 pages)
|
(AD01) Address change date: Thu, 20th Feb 2020. New Address: 4 South Cliff Bexhill-on-Sea TN39 3EL. Previous address: 13 Rowbarns Battle TN33 0JQ England
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 8th Jul 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 31st Mar 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 31st Mar 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(13 pages)
|