(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103290180008, created on Tue, 7th Mar 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(34 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2023. New Address: Fairlands Hotel 15-17 Lascelles Terrace Eastbourne East Sussex BN21 4BJ. Previous address: 44 the Rising Eastbourne East Sussex BN23 7QW
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Feb 2020
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103290180006, created on Tue, 22nd Dec 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 103290180007, created on Tue, 22nd Dec 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2020
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 20th Feb 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AP03) New secretary appointment on Fri, 13th Mar 2020
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th Mar 2020. New Address: 44 the Rising Eastbourne East Sussex BN23 7QW. Previous address: 398 Coast Road Pevensey Bay East Sussex BN24 6NY England
filed on: 27th, March 2020
| address
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Feb 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 103290180005, created on Mon, 24th Feb 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 103290180004, created on Mon, 24th Feb 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103290180003, created on Fri, 3rd Mar 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 103290180002, created on Fri, 10th Feb 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 103290180001, created on Mon, 7th Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(44 pages)
|
(SH01) Capital declared on Tue, 27th Sep 2016: 200.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 27th Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Sep 2016 - the day director's appointment was terminated
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Aug 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Aug 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(36 pages)
|