AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Aug 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom on Thu, 3rd Nov 2022 to 55 Western Road Bexhill on Sea East Sussex TN40 1DT
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Curtis House 34 Third Avenue Hove East Sussex BN3 2PH England on Fri, 23rd Sep 2022 to Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jul 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jul 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jul 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Lagoon Way Shoreham by Sea East Sussex BN43 5QN England on Thu, 7th Jul 2022 to Curtis House 34 Third Avenue Hove East Sussex BN3 2PH
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Inglenook Bramlands Lane Woodmancote Henfield West Sussex BN5 9TG England on Mon, 20th Dec 2021 to 4 Lagoon Way Shoreham by Sea East Sussex BN43 5QN
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th May 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on Mon, 14th Dec 2015 to Inglenook Bramlands Lane Woodmancote Henfield West Sussex BN5 9TG
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 6th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 6th May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th May 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Thu, 6th May 2010
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 8th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(20 pages)
|