CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Abbey Lodge Hastings Road Telham Battle TN33 0SH. Change occurred on Thursday 1st October 2020. Company's previous address: C/O Wilmoths Citroen Hastings Road Battle East Sussex TN33 0SH.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th September 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th January 2014 from Pedros Hastings Road Battle East Sussex TN33 0SH England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 25th October 2013) of a secretary
filed on: 25th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th August 2013
filed on: 14th, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th September 2013.
filed on: 19th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 10th September 2013 from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th August 2013.
filed on: 7th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2013
| incorporation
|
Free Download
(35 pages)
|