(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 21st Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Sep 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Sep 2021. New Address: Cottage 1 the Old Bakery Cackle Street Brede Rye East Sussex TN31 6DX. Previous address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Mar 2020. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sun, 1st Mar 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Oct 2018
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 16th Mar 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th May 2016: 55.00 GBP
capital
|
|
(TM01) Fri, 11th Mar 2016 - the day director's appointment was terminated
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 55.00 GBP
capital
|
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 9th May 2014: 55.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, June 2011
| resolution
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Apr 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2011 to Fri, 31st Dec 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th May 2010: 55.00 GBP
filed on: 8th, June 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(21 pages)
|