(CS01) Confirmation statement with updates 2023-06-21
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023-06-01
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from 2022-06-30 to 2022-12-31
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-05
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-21
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 094565170001, created on 2022-06-08
filed on: 8th, June 2022
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022-02-24
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 3rd, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-02-24
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 5, Satellite Business Village Fleming Way Crawley West Sussex RH10 9NE United Kingdom to Unit 4, Nabbscott Farm Eastbourne Road Lower Dicker West Sussex BN27 4BB on 2021-03-05
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-03-26
filed on: 27th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-21
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-23
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-24
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-23
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020-02-23 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-23 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-23 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-23 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Brodrick Road Eastbourne East Sussex BN22 9NS United Kingdom to Unit 5, Satellite Business Village Fleming Way Crawley West Sussex RH10 9NE on 2020-01-06
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-20
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-24
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-12-13
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-28
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-24
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-02-17: 1000.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2016-11-11 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-02-29
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2017-02-28 to 2017-06-30
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-24 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-04-25
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-24
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-24: 25.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|