(CS01) Confirmation statement with updates June 7, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On April 15, 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 7, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 6, 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 13, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081417820002, created on August 17, 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on January 21, 2020
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081417820001, created on May 26, 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 8, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 25, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, May 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on July 30, 2015: 3089.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 31, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2015 new director was appointed.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 16, 2015) of a secretary
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 16, 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Abingworth New England Lane Rye East Sussex TN31 7NT. Change occurred on January 15, 2015. Company's previous address: Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 3, 2014: 2866.00 GBP
capital
|
|
(CH01) On July 23, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2013 to February 28, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 15, 2013: 1500.00 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 18, 2012 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 7, 2013: 1000.00 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2012: 100.00 GBP
filed on: 18th, July 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 18, 2012. Old Address: Landgte Chambers 24 Landgate Rye East Sussex TN31 7LJ England
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(35 pages)
|