(CS01) Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 14th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 19th Oct 2022. New Address: Unit X Rye Wharf Rye Harbour Road Rye TN31 7TE. Previous address: 41 Goddens Gill Northiam Rye East Sussex TN31 6QE
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th Oct 2022. New Address: Unit X Rye Wharf Rye Harbour Road Rye East Sussex TN31 7TE. Previous address: Unit X Rye Wharf Rye Harbour Road Rye TN31 7TE England
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078155440002, created on Fri, 21st Sep 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sat, 1st Jul 2017 - the day director's appointment was terminated
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 19th Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Oct 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 4th Aug 2014. New Address: 41 Goddens Gill Northiam Rye East Sussex TN31 6QE. Previous address: 41 Goddens Gill Northiam Rye East Sussex TN34 6QE
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 19th Oct 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2013 to Mon, 30th Sep 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 19th Oct 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 29th Feb 2012 new director was appointed.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 29th Feb 2012. Old Address: the Old Barn Marsh Quarter Lane Sandhurst Cranbrook Kent TN18 5NY England
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Jan 2012: 1.00 GBP
filed on: 29th, February 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|