(PSC04) Change to a person with significant control October 17, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 17, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 17, 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 17, 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Viceroy Court 26a Silverdale Road Eastbourne East Sussex BN20 7BB. Change occurred on December 15, 2023. Company's previous address: Flat 2 Regency Court 4 - 5 South Cliff Eastbourne East Sussex BN20 7AE England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 17, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 17, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2021 to March 31, 2021
filed on: 10th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 6, 2019
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 6, 2019
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 6, 2019 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Flat 2 Regency Court 4 - 5 South Cliff Eastbourne East Sussex BN20 7AE. Change occurred on September 20, 2019. Company's previous address: 42 All Saints Rise Warfield Bracknell Berkshire RG42 3st England.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 10, 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 17, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 All Saints Rise Warfield Bracknell Berkshire RG42 3st. Change occurred on May 2, 2018. Company's previous address: 46 Damson Drive Hartley Wintney Hook Hampshire RG27 8WR England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 17, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 25, 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Damson Drive Hartley Wintney Hook Hampshire RG27 8WR. Change occurred on January 25, 2016. Company's previous address: 25 Damson Drive Hartley Wintney Hook Hampshire England RG27 8WR United Kingdom.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Damson Drive Hartley Wintney Hook Hampshire England RG27 8WR. Change occurred on October 21, 2015. Company's previous address: 30a Bedford Place Southampton SO15 2DG.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 30a Bedford Place Southampton SO15 2DG. Change occurred on July 22, 2014. Company's previous address: The Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 29, 2013 director's details were changed
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 12, 2014: 100.00 GBP
capital
|
|
(AP01) On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2013: 100.00 GBP
filed on: 10th, July 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(36 pages)
|