AP01 |
New director appointment on 2023/11/23.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/02/17. New Address: 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD. Previous address: 1 North Trade Road Battle TN33 0EX England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
TM02 |
2022/02/17 - the day secretary's appointment was terminated
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/02/17
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2021/10/01
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/06/23. New Address: 1 North Trade Road Battle TN33 0EX. Previous address: 215 Cooden Sea Road Cooden Sea Road Bexhill-on-Sea TN39 4TT England
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/02.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/02 - the day director's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
TM02 |
2020/06/10 - the day secretary's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/07/10
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/28 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/15.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/15.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/15.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/01/15 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/28. New Address: 215 Cooden Sea Road Cooden Sea Road Bexhill-on-Sea TN39 4TT. Previous address: 9 York Buildings Hastings TN34 1NN England
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/01/15 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2019/09/09 secretary's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/02 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/01/10 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/01/10
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/12/31 - the day secretary's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/02. New Address: 9 York Buildings Hastings TN34 1NN. Previous address: 215 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TT England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/10 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
2016/02/13 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/12.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/01/12. New Address: 215 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TT. Previous address: Flat 12 Cooden Heights 203 Cooden Drive Bexhill-on-Sea TN39 3AE
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
2016/01/01 - the day secretary's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/01/01
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/07/04
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/07/041.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/06/27.
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/27.
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/30.
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/30.
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/04.
filed on: 18th, April 2015
| officers
|
|
AR01 |
Annual return drawn up to 2015/04/10 with full list of members
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/18
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 14th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/10 with full list of members
filed on: 27th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 4th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/10 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2012
| incorporation
|
Free Download
(21 pages)
|