(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 6th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 096269530008 satisfaction in full.
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096269530009, created on Friday 11th June 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Sunday 6th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 22nd December 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096269530008, created on Thursday 20th August 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 6th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th February 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th February 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096269530007, created on Thursday 6th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 096269530006, created on Thursday 6th February 2020
filed on: 12th, February 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 3rd February 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096269530005, created on Friday 5th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Havelock Road Hastings East Sussex TN34 1BP. Change occurred on Friday 28th December 2018. Company's previous address: 5 Brading Close Eastbourne East Sussex BN23 8DY United Kingdom.
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 27th December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096269530003, created on Wednesday 17th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096269530004, created on Wednesday 17th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(16 pages)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Friday 30th June 2017.
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096269530002, created on Friday 23rd December 2016
filed on: 7th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096269530001, created on Friday 23rd December 2016
filed on: 6th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 2nd July 2016
capital
|
|
(NEWINC) Company registration
filed on: 6th, June 2015
| incorporation
|
Free Download
(8 pages)
|