(CS01) Confirmation statement with no updates 5th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 13th October 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th August 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 1st March 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th March 2020. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 10th July 2018 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2018 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th July 2018 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 1st August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 6th November 2017
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097209640004, created on 15th December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(10 pages)
|
(AD01) Address change date: 21st September 2017. New Address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ. Previous address: 155 Newton Drive Blackpool FY3 8LZ England
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097209640003, created on 18th November 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 097209640002, created on 18th November 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 5th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 15th June 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097209640001, created on 20th November 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 6th August 2015: 10.00 GBP
capital
|
|