(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Mar 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 31st Jul 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Jul 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Jul 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Apr 2017
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to Fri, 26th Jun 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 3 Newfield Road Newhaven East Sussex BN9 9nd on Thu, 3rd Sep 2015 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 3rd, September 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Oct 2014 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Courtyard Office Witham Road Little Braxted Witham Essex CM8 3EU England on Sun, 20th Jul 2014 to 3 Newfield Road Newhaven East Sussex BN9 9ND
filed on: 20th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 19th Jul 2014
filed on: 20th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 19th Jul 2014
filed on: 20th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 19th Jul 2014
filed on: 20th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jun 2014
filed on: 20th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sun, 20th Jul 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Sat, 19th Jul 2014
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 19th Jul 2014
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 19th Jul 2014
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 19th Jul 2014
filed on: 19th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 29th Jan 2014. Old Address: 3 Newfield Road Newhaven East Sussex BN9 9ND England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 26th Jan 2014 new director was appointed.
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Jul 2013 new director was appointed.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 3rd Jul 2013. Old Address: 10 Meads Road Seaford East Sussex BN25 1SY United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Jul 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Jul 2013 new director was appointed.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 26th Jun 2013: 1 GBP
capital
|
|