(CS01) Confirmation statement with no updates 28th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th October 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 9 Lismore Road Eastbourne East Sussex BN21 3BA on 28th September 2022 to 3 Courtlands Road Eastbourne East Sussex BN22 8TR
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087195530001, created on 24th November 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th October 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st August 2019: 100.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 3rd February 2019 director's details were changed
filed on: 10th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 10th June 2018 secretary's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 9th June 2018 secretary's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st May 2016
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH03) On 19th January 2017 secretary's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2017
filed on: 18th, January 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29th October 2013
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 7th October 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|