(CS01) Confirmation statement with no updates December 4, 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070957020005, created on June 6, 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 070957020006, created on June 6, 2023
filed on: 8th, June 2023
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 4, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 070957020004, created on January 21, 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates December 4, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Charter House Courtlands Road Eastbourne BN22 8UY. Change occurred on October 8, 2019. Company's previous address: 30-34 North Street Hailsham BN27 1DW England.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 4, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070957020002, created on November 5, 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 070957020003, created on November 5, 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 30-34 North Street Hailsham BN27 1DW. Change occurred on March 22, 2018. Company's previous address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 4, 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 4, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Upperton Gardens Eastbourne East Sussex BN21 2AH. Change occurred on July 12, 2016. Company's previous address: Tree Tops Plains Road Nottingham NG3 5RF England.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2015 to July 31, 2015
filed on: 2nd, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Tree Tops Plains Road Nottingham NG3 5RF. Change occurred on April 2, 2016. Company's previous address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH.
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2015
filed on: 2nd, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 5, 2015 new director was appointed.
filed on: 2nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070957020001, created on October 30, 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 19, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 1, 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(36 pages)
|