AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 7, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 8th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 7, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2022
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On December 16, 2021 new director was appointed.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 16, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, June 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 7, 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 7, 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control April 8, 2016
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 072156530003, created on July 21, 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072156530002, created on October 7, 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 16, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2014: 1000.00 GBP
filed on: 25th, April 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2014: 1000.00 GBP
filed on: 25th, April 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2014
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to December 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 7, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 7, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 7, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, February 2011
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2010
| mortgage
|
Free Download
(7 pages)
|
CERTNM |
Company name changed post it LIMITEDcertificate issued on 12/05/10
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 30, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(23 pages)
|