CS01 |
Confirmation statement with no updates 2023-06-10
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-10
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-20
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-10
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 8th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 2 Wallcrouch Business Centre High Street Wallcrouch Wadhurst East Sussex TN5 7JR. Change occurred on 2021-01-20. Company's previous address: 39a High Street Heathfield East Sussex TN21 8HY.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-10
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-10
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-10
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-30
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-12
filed on: 24th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-16
filed on: 26th, September 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-10
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 8th, August 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-06-10
filed on: 21st, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-06-14
filed on: 14th, July 2016
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-10
filed on: 17th, August 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-23
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-10
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-30: 8.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-11-14
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39a High Street Heathfield East Sussex TN21 8HY. Change occurred on 2014-12-05. Company's previous address: , Ringles Place Ringles Cross, Ukfield, East Sussex, TN22 1HB.
filed on: 5th, December 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-10
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-04-01 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-10
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 18th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-10
filed on: 8th, September 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-09-10: 10000.00 GBP
filed on: 12th, October 2010
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-06-25: 5.00 GBP
filed on: 7th, September 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-06-25: 5.00 GBP
filed on: 22nd, July 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-10
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-06-07: 4.00 GBP
filed on: 10th, June 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-05-19: 1.00 GBP
filed on: 21st, May 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 33 the Avenue, Eastbourne, East Sussex, BN21 3YD, United Kingdom on 2010-04-13
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(45 pages)
|