(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070881830010, created on November 22, 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 070881830011, created on November 22, 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates November 26, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 6, 2023
filed on: 8th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Court Meadow Rotherfield Crowborough TN6 3LQ. Change occurred on May 8, 2023. Company's previous address: Flat 4 the Regent the Broadway Crowborough East Sussex TN6 1DA England.
filed on: 8th, May 2023
| address
|
Free Download
(1 page)
|
(CH03) On May 6, 2023 secretary's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On May 6, 2023 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070881830008, created on June 17, 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 070881830009, created on June 17, 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(25 pages)
|
(PSC04) Change to a person with significant control February 5, 2018
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070881830007, created on November 10, 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 070881830006, created on November 10, 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(31 pages)
|
(CH03) On June 18, 2021 secretary's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On June 18, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 4 the Regent the Broadway Crowborough East Sussex TN6 1DA. Change occurred on June 18, 2021. Company's previous address: The Barn Pellings Farm Green Lane Crowborough TN6 2BT England.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 26, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Barn Pellings Farm Green Lane Crowborough TN6 2BT. Change occurred on November 26, 2018. Company's previous address: Pellings Barn Green Lane Crowborough East Sussex TN6 2BT.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 26, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 26, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 5, 2018 - 150.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 5, 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 23, 2014: 200.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 3rd, December 2014
| capital
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2014
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to August 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 26, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070881830005
filed on: 18th, April 2013
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
filed on: 13th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 6th, February 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, June 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, April 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|