(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 11, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 11, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ England to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 8, 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control February 15, 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 15, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 11, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 9, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081827480001, created on July 23, 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 28, 2017
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 28, 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 23, 2017
filed on: 23rd, November 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 4 the Mallings 112 Malling Street Lewes East Sussex BN7 2RG to Unit 1 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 27, 2015: 200.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 25th, November 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to August 16, 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 44 New Heritage Way North Chailey Lewes East Sussex BN8 4GD to Unit 4 the Mallings 112 Malling Street Lewes East Sussex BN7 2RG on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 16, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from August 31, 2013 to December 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 16, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 24, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|