CS01 |
Confirmation statement with updates 2023-10-09
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-18
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, August 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2022-10-09
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-08-17
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 3rd, August 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021-10-09
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 13th, August 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2021-05-01
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2019-11-30
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 27th, November 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 2 Cambridge Road Hastings East Sussex TN34 1DJ. Change occurred on 2020-10-11. Company's previous address: 2 Cambridge Road Cambridge Road Hastings TN34 1DJ England.
filed on: 11th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-09
filed on: 11th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-09
filed on: 11th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-01
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-09
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Cambridge Road Cambridge Road Hastings TN34 1DJ. Change occurred on 2020-09-11. Company's previous address: Unit 11 Vantage Point North Trade Road Battle East Sussex TN33 9LJ United Kingdom.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-12
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-23
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-09
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-20
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 11 Vantage Point North Trade Road Battle East Sussex TN33 9LJ. Change occurred on 2019-05-07. Company's previous address: Steeplands Pottery Lane Brede East Sussex TN31 6HB.
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2018-12-21) of a member
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-09
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-10-09
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-11-30
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2016-10-25
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-09
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2015-10-31 (was 2015-11-30).
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-02-16: 105.00 GBP
filed on: 29th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-09
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-22: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2014-10-09: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|