CS01 |
Confirmation statement with updates Thursday 11th April 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 1st April 2024
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2024
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 093033190003 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093033190002 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093033190001 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093033190005 satisfaction in full.
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 13th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th April 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093033190005, created on Friday 9th November 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093033190004, created on Friday 9th November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093033190003, created on Thursday 3rd May 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093033190002, created on Tuesday 30th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093033190001, created on Wednesday 17th May 2017
filed on: 25th, May 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2015 to Thursday 31st March 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Prospect House 78 High Street Hurstpierpoint West Sussex BN6 9RQ United Kingdom to 30-34 North Street North Street Hailsham East Sussex BN27 1DW on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
CH01 |
On Monday 10th November 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|