(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 30th Jan 2021. New Address: 55 Milward Road Hastings East Sussex TN34 3RP. Previous address: 18 Denham Way Camber Rye East Sussex TN31 7XP England
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sat, 30th Jan 2021 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th Jan 2021 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Apr 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 20th Feb 2017. New Address: 18 Denham Way Camber Rye East Sussex TN31 7XP. Previous address: 37 st. Margarets Road St. Leonards-on-Sea East Sussex TN37 6EH England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 18th Apr 2016. New Address: 37 st. Margarets Road St. Leonards-on-Sea East Sussex TN37 6EH. Previous address: Kings Lodge London Road West Kingsdown Kent TN15 6AR
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 15th May 2013 - the day secretary's appointment was terminated
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 27th Feb 2013 - the day director's appointment was terminated
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Feb 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 27th Feb 2013 - the day director's appointment was terminated
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 23rd Feb 2012. Old Address: Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 13th Dec 2011. Old Address: 104a Sedlescombe Road North St Leonards on Sea East Sussex TN37 7EN
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sun, 11th Apr 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 11th Apr 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Apr 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Apr 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/2009 from c/o mdm accounting LTD 104A sedlescombe road north st leonards on sea east sussex TN37 7EN
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 3rd Jun 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(20 pages)
|