CS01 |
Confirmation statement with no updates 26th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 London Road Bexhill-on-Sea TN39 3JU England on 27th March 2023 to Tottingworth Place Tottingworth Park Broad Oak Heathfield TN21 8XH
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 26th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, January 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Knill James One Bell Lane Lewes East Sussex BN7 1JU on 3rd January 2017 to 10 London Road Bexhill-on-Sea TN39 3JU
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sixth Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 18th August 2015 to Knill James One Bell Lane Lewes East Sussex BN7 1JU
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 37 Frederick Place Brighton BN1 4EA on 2nd December 2014 to Sixth Floor Times House Throwley Way Sutton Surrey SM1 4JQ
filed on: 2nd, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 14.00 GBP
capital
|
|
AD01 |
Change of registered address from Care of Stiles Harold Williams 69 Park Lane Croydon CR0 1BY United Kingdom on 25th July 2014 to 37 Frederick Place Brighton BN1 4EA
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(37 pages)
|