(CH01) On 31st January 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st January 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 5th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th August 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England on 4th May 2017 to 1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 20th April 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Iron Works Blackmans Street Brighton East Sussex BN1 4GD on 7th April 2016 to 1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080377450001
filed on: 17th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th April 2013 to 31st March 2013
filed on: 24th, May 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2012
| incorporation
|
|