(CS01) Confirmation statement with updates 10th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079445230008, created on 22nd November 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(47 pages)
|
(MR04) Satisfaction of charge 079445230006 in full
filed on: 24th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 1st February 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 29th May 2020
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th May 2020
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079445230007, created on 29th May 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 079445230002 in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079445230003 in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079445230004 in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079445230005 in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 28th June 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 079445230006, created on 31st August 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(70 pages)
|
(AA) Small company accounts made up to 30th April 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th February 2017
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 19th February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 19th February 2018, company appointed a new person to the position of a secretary
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30/34 North Street Hailsham East Sussex BN27 1DW on 29th July 2015 to 45 Gloucester Street Brighton BN1 4EW
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 10th June 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 4th September 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2014
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On 23rd December 2013, company appointed a new person to the position of a secretary
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079445230005
filed on: 11th, October 2013
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079445230004
filed on: 11th, October 2013
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, October 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079445230003
filed on: 1st, October 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 079445230002
filed on: 8th, August 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 30th April 2013
filed on: 14th, June 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(35 pages)
|