CS01 |
Confirmation statement with updates 18th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 073045920009 in full
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 18th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 073045920014, created on 8th January 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073045920013, created on 28th August 2020
filed on: 10th, September 2020
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073045920012, created on 26th February 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 073045920011, created on 31st January 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073045920010, created on 12th March 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073045920009, created on 26th November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 073045920008, created on 18th September 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 073045920003 in full
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073045920007 in full
filed on: 29th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073045920006 in full
filed on: 18th, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 9th, February 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 073045920004 in full
filed on: 9th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073045920005 in full
filed on: 9th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073045920007, created on 18th October 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(39 pages)
|
PSC04 |
Change to a person with significant control 6th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, March 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 7th March 2017. New Address: Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL. Previous address: 39 Sackville Road Hove East Sussex BN3 3WD
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073045920006, created on 4th March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 19th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073045920005, created on 17th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th July 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073045920004, created on 31st December 2014
filed on: 16th, January 2015
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th July 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 073045920003
filed on: 11th, February 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom on 23rd October 2013
filed on: 23rd, October 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th July 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th July 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th July 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(44 pages)
|