(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sunday 10th December 2023 secretary's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 078832420004 satisfaction in full.
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078832420005 satisfaction in full.
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078832420003 satisfaction in full.
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078832420001 satisfaction in full.
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078832420002 satisfaction in full.
filed on: 11th, December 2023
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 11th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Russell Court Midhurst West Sussex GU29 9NE. Change occurred on Monday 11th December 2023. Company's previous address: 10 Russell Court Russell Court Midhurst GU29 9NE England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Russell Court Russell Court Midhurst GU29 9NE. Change occurred on Monday 11th December 2023. Company's previous address: 1a the Freehold East Peckham Tonbridge Kent TN12 5AA England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th June 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078832420004, created on Wednesday 30th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 078832420005, created on Wednesday 30th June 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Saturday 29th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th December 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1a the Freehold East Peckham Tonbridge Kent TN12 5AA. Change occurred on Monday 5th August 2019. Company's previous address: 100 Church Street Brighton East Sussex BN1 1UJ England.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 31st December 2017 (was Saturday 30th June 2018).
filed on: 13th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 15th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 100 Church Street Brighton East Sussex BN1 1UJ. Change occurred on Thursday 19th October 2017. Company's previous address: 1a the Freehold East Peckham Tonbridge Kent TN12 5AA.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078832420003, created on Friday 4th August 2017
filed on: 19th, August 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078832420002, created on Tuesday 12th July 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 078832420001, created on Tuesday 12th July 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On Monday 3rd March 2014 secretary's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 3rd March 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1a the Freehold East Peckham Tonbridge Kent TN12 5AA. Change occurred on Tuesday 9th September 2014. Company's previous address: First Floor 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 9th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2011
| incorporation
|
Free Download
(37 pages)
|