(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Feb 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th Jan 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Feb 2021 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 22nd Feb 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72a High Street Battle East Sussex TN33 0AG England on Wed, 8th Mar 2017 to Church Farm the Hill Shipmeadow Beccles Suffolk NR34 8HJ
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Feb 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Jan 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 13th Jan 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jan 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 109 Borough High Street London SE1 1NL United Kingdom on Mon, 1st Feb 2016 to 72a High Street Battle East Sussex TN33 0AG
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Jun 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 3rd Jun 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 13th Jan 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|