(PSC04) Change to a person with significant control Thu, 21st Mar 2024
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Mar 2024
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, January 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 26th, January 2022
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Jan 2022 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jan 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jul 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Jul 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Jul 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from One Bell Lane Lewes East Sussex BN7 1JU on Thu, 30th Aug 2018 to 4 Greenacres Drive Ringmer East Sussex BN8 5LZ
filed on: 30th, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Sep 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 7th Feb 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 100.00 GBP
capital
|
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Jan 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 2nd Feb 2014 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19/21 Swan Street West Malling Kent ME19 6JU England on Thu, 31st Jul 2014 to One Bell Lane Lewes East Sussex BN7 1JU
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 20th, May 2014
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, May 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On Wed, 23rd Apr 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(31 pages)
|