CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 2 Upperton Gardens Eastbourne BN21 2AH England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Heath Square Boltro Road Haywards Heath RH16 1BL England to 2 Upperton Gardens Eastbourne BN21 2AH on Friday 8th April 2022
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2016
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th August 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, September 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, July 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, July 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hilton Sharp & Clarke 4 Heath Square, Boltro Road Haywards Heath RH16 1BL England to 4 Heath Square Boltro Road Haywards Heath RH16 1BL on Monday 29th June 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th June 2016 to Wednesday 30th November 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Haywards Road Haywards Heath West Sussex RH16 4HX United Kingdom to C/O Hilton Sharp & Clarke 4 Heath Square, Boltro Road Haywards Heath RH16 1BL on Monday 12th December 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|