(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit a 3-4 Eastside Business Park, Beach Road Newhaven BN9 0FB. Change occurred on January 30, 2023. Company's previous address: Unit a1 Eastside Business Park Beach Road Newhaven East Sussex BN9 0FB United Kingdom.
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 2, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control February 4, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 4, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit a1 Eastside Business Park Beach Road Newhaven East Sussex BN9 0FB. Change occurred on April 17, 2018. Company's previous address: Block a, Eastside Enterprise Park Beach Road Newhaven BN9 0DA England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Block a, Eastside Enterprise Park Beach Road Newhaven BN9 0DA. Change occurred on April 9, 2018. Company's previous address: Unit 4, Deanland Business Park Deanland Road Golden Cross Hailsham East Sussex BN27 3RP England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On February 1, 2018 secretary's details were changed
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 4, Deanland Business Park Deanland Road Golden Cross Hailsham East Sussex BN27 3RP. Change occurred on October 12, 2016. Company's previous address: Thrift Cottage Common Road Hadlow Tonbridge Kent TN11 0JE.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 17, 2014 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
(CH03) On March 17, 2014 secretary's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 26, 2014: 100.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2014: 1 GBP
capital
|
|
(TM01) Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 22, 2011. Old Address: 3 Summervale Road Tunbridge Wells Kent TN4 8JA
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 2, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 20, 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 16th, May 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On April 8, 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 20th, June 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 20th, June 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to February 19, 2007 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 19, 2007 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 19th, October 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2006
filed on: 19th, October 2006
| accounts
|
Free Download
(10 pages)
|
(363s) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(20 pages)
|