CS01 |
Confirmation statement with no updates 2023/01/24
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 079213770002 satisfaction in full.
filed on: 1st, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079213770001 satisfaction in full.
filed on: 17th, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/29
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/29
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079213770002, created on 2020/11/20
filed on: 3rd, December 2020
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 079213770001, created on 2020/12/01
filed on: 1st, December 2020
| mortgage
|
Free Download
(32 pages)
|
AD01 |
Address change date: 2020/07/01. New Address: Newhouse Farm Priory Lane Tywardreath Par PL24 2QF. Previous address: 100 Church Street Brighton East Sussex BN1 1UJ England
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/29
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/07/27 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/27
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/29
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/01/24
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/29
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/10/30
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/30 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/30 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/30
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/30
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/23. New Address: 100 Church Street Brighton East Sussex BN1 1UJ. Previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/10/23 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/23
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/23
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/09/03 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/01/24
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/10/15 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/30.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/03/30
filed on: 20th, April 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
138.89 GBP is the capital in company's statement on 2017/03/30
filed on: 20th, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2017
| resolution
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, April 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2017
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/16. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE
filed on: 16th, March 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/24 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/24 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
AD01 |
Address change date: 2014/10/10. New Address: 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE. Previous address: Gloucester House Church Walk Burgess Hill RH15 9AS
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/10/10 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/10. New Address: 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE. Previous address: 30 Church Road Burgess Hill West Sussex England
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/24
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 23rd, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/01/24 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/04/30. Originally it was 2013/01/31
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(25 pages)
|