(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 27th July 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th July 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 27th July 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th June 2018.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 6 60a Ashford Square Eastbourne BN21 3TX. Change occurred on Friday 16th February 2018. Company's previous address: Unit 6 60a Ashford Square Eastbourne BN21 3TX England.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 60a Ashford Square Eastbourne BN21 3TX. Change occurred on Friday 16th February 2018. Company's previous address: Unit 5 60a Ashford Square Eastbourne East Sussex BN21 3TX.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Unit 5, 60a Ashford Square Hypo-Clean Ltd Eastbourne East Sussex BN21 3TX. Change occurred at an unknown date. Company's previous address: 4 Saxon Place Eastbourne East Sussex BN21 1TY England.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 14th February 2014 from 1a Stables Lane Eastbourne East Sussex BN21 4RE United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th June 2013
filed on: 6th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2012
| incorporation
|
Free Download
(8 pages)
|