TM01 |
Thu, 18th Jan 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 9th, December 2022
| 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
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th Oct 2021. New Address: 2 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NR. Previous address: 1 Cubitt Way St. Leonards-on-Sea East Sussex TN38 9SU England
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Mon, 11th May 2020 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2020
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 11th Dec 2019. New Address: 1 Cubitt Way St. Leonards-on-Sea East Sussex TN38 9SU. Previous address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 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)
|
AP03 |
New secretary appointment on Tue, 24th Sep 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Apr 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087745840005, created on Wed, 17th Apr 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(50 pages)
|
MR05 |
All of the property or undertaking has been released from charge 087745840001
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
|
PSC07 |
Cessation of a person with significant control Fri, 13th Oct 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 1st Nov 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 7th Nov 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087745840004, created on Fri, 13th Oct 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 087745840003, created on Fri, 13th Oct 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 087745840002, created on Thu, 28th Sep 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 087745840001, created on Wed, 28th Jun 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Nov 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 100.00 GBP
capital
|
|
TM01 |
Wed, 18th Jun 2014 - the day director's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th Jun 2014. Old Address: Eighteen Pounder Farm House Eighteen Pounder Farm Eighteen Pounder Lane Hastings TN35 4NU United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(26 pages)
|