MR01 |
Registration of charge 099220040011, created on 2024/03/13
filed on: 27th, March 2024
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, March 2024
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2024/02/01 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/30
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/10/17. New Address: Suite 2 Regency House Harold Wood Romford Essex RM3 0BP. Previous address: Unit 2 Bellbanks Road Hailsham BN27 2AH England
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099220040010, created on 2023/05/18
filed on: 22nd, May 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099220040008, created on 2023/03/31
filed on: 4th, April 2023
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 099220040009, created on 2023/03/31
filed on: 4th, April 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 099220040007, created on 2023/02/03
filed on: 7th, February 2023
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 099220040006, created on 2023/02/03
filed on: 7th, February 2023
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director appointment on 2023/01/26.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/17
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099220040005, created on 2022/11/30
filed on: 1st, December 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/17
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, August 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 099220040004, created on 2021/02/16
filed on: 3rd, March 2021
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/17
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099220040003, created on 2021/01/11
filed on: 26th, January 2021
| mortgage
|
Free Download
(51 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2020/12/01. New Address: Unit 2 Bellbanks Road Hailsham BN27 2AH. Previous address: Unit 11B Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/05. New Address: Unit 11B Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP. Previous address: Unit 2 Bell Banks Road Hailsham East Sussex BN27 2AH England
filed on: 5th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/17
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099220040002, created on 2019/12/05
filed on: 9th, December 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099220040001, created on 2019/08/23
filed on: 2nd, September 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/17
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/12/31.
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/19.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/02/19 - the day director's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/20. New Address: Unit 2 Bell Banks Road Hailsham East Sussex BN27 2AH. Previous address: 1 Victoria Terrace Hove East Sussex BN3 2WB England
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/17
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/01
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/01
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2015
| incorporation
|
Free Download
(23 pages)
|