(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control June 10, 2023
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 10, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL. Change occurred on May 22, 2023. Company's previous address: 30-34 North Street Hailsham East Sussex BN27 1DW.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 25, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066373810005, created on January 24, 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 25, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066373810004, created on December 2, 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2015: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2014: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 27, 2013: 60 GBP
capital
|
|
(MR01) Registration of charge 066373810003
filed on: 28th, May 2013
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 3, 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2008
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(21 pages)
|