(MR01) Registration of charge 094563470004, created on February 9, 2024
filed on: 15th, February 2024
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094563470003, created on June 16, 2023
filed on: 17th, June 2023
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 24, 2021 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 24, 2021
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, January 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 24, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 7, 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Stage Cottage Hurst Green Etchingham East Sussex TN19 7QD. Change occurred on June 14, 2019. Company's previous address: Ebenezer Cottage Huntley Mill Lane Three Leg Cross Wadhurst East Sussex TN5 7HH England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 7, 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094563470002, created on June 26, 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 24, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094563470001, created on April 8, 2016
filed on: 23rd, April 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 19, 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on February 24, 2015: 20.00 GBP
capital
|
|