CS01 |
Confirmation statement with updates Monday 11th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 8th December 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 17th December 2022
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 17th December 2022
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st September 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st September 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th February 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st September 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st September 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2020 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2020 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 14th November 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cottage 1, the Old Bakery Cackle Street Brede Rye TN31 6DX. Change occurred on Thursday 14th November 2019. Company's previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th June 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th October 2018 director's details were changed
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 21st January 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th June 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th December 2014 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|