CS01 |
Confirmation statement with no updates 2023/03/14
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 9th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/03/14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/06/22
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 16th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/03/14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/05.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 22nd, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2013/05/14 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/30
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084441300002, created on 2017/12/31
filed on: 11th, January 2018
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, October 2017
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/21
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, October 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2016/06/22.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/22.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/06/21
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/14
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/14
filed on: 28th, April 2015
| annual return
|
Free Download
|
MR01 |
Registration of charge 084441300001, created on 2015/04/16
filed on: 21st, April 2015
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed whss LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 3rd, February 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/12/31
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 19th, May 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/11 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/14
filed on: 31st, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
3300.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
AD01 |
Change of registered office on 2014/03/31 from 66 High Street Battle East Sussex TN33 0AE England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/31 from 6 High Street Battle East Sussex TN33 0AE England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed battle legal services LTDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/11/08 from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(50 pages)
|