(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 23, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control January 19, 2017
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On September 22, 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Ashdown Uckfield London Road Flimwell Wadhurst East Sussex TN5 7QA to 5 Ashdown Garage Uckfield Coopers Row Five Ashdown Uckfield East Sussex TN22 3AP on November 27, 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079192080003, created on July 5, 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 23, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 23, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 28, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Ashdown Uckfield Flimwell Wadhurst East Sussex TN5 7QA England to 5 Ashdown Uckfield London Road Flimwell Wadhurst East Sussex TN5 7QA on November 27, 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 5 Ashdown Uckfield Flimwell Wadhurst East Sussex TN5 7QA on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079192080002, created on July 14, 2014
filed on: 29th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079192080001
filed on: 27th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 23, 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from January 31, 2013 to February 28, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 23, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(7 pages)
|