CS01 |
Confirmation statement with no updates March 15, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079928410004, created on February 22, 2023
filed on: 23rd, February 2023
| mortgage
|
Free Download
(83 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(38 pages)
|
CH01 |
On March 17, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079928410003, created on March 9, 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(87 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates March 15, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 31, 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN. Change occurred on December 23, 2015. Company's previous address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079928410002, created on December 14, 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 079928410001, created on October 21, 2015
filed on: 26th, October 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 29, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed front 3 (group) LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, July 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, July 2015
| resolution
|
Free Download
|
AP01 |
On June 22, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
|
SH01 |
Capital declared on July 1, 2015: 50160.15 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 14, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 31, 2015: 50159.15 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, October 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(7 pages)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 18, 2013: 50000.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2013: 42440.32 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on December 18, 2013
filed on: 30th, December 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 29, 2012: 200.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 29, 2012 new director was appointed.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2012 new director was appointed.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(22 pages)
|