CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 115 st Helens Park Road Hastings TN34 2JW. Change occurred on March 15, 2022. Company's previous address: 48 Langdale Gardens Hove BN3 4HH England.
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098506380007, created on November 30, 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098506380006, created on June 24, 2021
filed on: 7th, July 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098506380005, created on June 30, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 098506380004, created on June 30, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098506380003, created on June 28, 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098506380002, created on May 21, 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Langdale Gardens Hove BN3 4HH. Change occurred on December 21, 2018. Company's previous address: 48 Chelsham Road South Croydon CR2 6HY England.
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 14, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was March 31, 2017).
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098506380001, created on June 7, 2017
filed on: 10th, June 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on October 30, 2015: 1.00 GBP
capital
|
|