(AA01) Previous accounting period shortened from June 23, 2023 to June 22, 2023
filed on: 23rd, March 2024
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 24, 2022 to June 23, 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 24, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 24, 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 25, 2020 to June 24, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 25, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 26, 2019 to June 25, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 27, 2019 to June 26, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 27, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 28, 2018 to June 27, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 29, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 29, 2016
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On August 20, 2015 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW. Change occurred on March 1, 2016. Company's previous address: Hadleigh House 213 Portland Road Hove East Sussex BN3 5LA.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(AA01) Accounting period ending changed to April 30, 2013 (was June 30, 2013).
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2013
filed on: 27th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 30, 2011
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 15, 2011
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(25 pages)
|