(MR01) Registration of charge 103794190001, created on 2024/04/09
filed on: 18th, April 2024
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/11/16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/09/15
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/09/15
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021/09/08 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/15
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/15
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/06/30 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/09/15
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, April 2019
| resolution
|
Free Download
(24 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2018/12/18
filed on: 16th, April 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/10/01.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/09/15
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2018/06/07
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/06/07 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/06 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/06. New Address: 30-34 North Street Hailsham BN27 1DW. Previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/09/30.
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/09/15
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/09/20. New Address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ. Previous address: 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE England
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, September 2016
| incorporation
|
Free Download
(32 pages)
|