CS01 |
Confirmation statement with updates 10th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2020. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ England
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th December 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 8th October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2019. New Address: 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ. Previous address: 29 Marshalswick Lane St. Albans Hertfordshire AL1 4UR
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th September 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 19th December 2016 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On 19th December 2016 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th January 2017. New Address: 29 Marshalswick Lane St. Albans Hertfordshire AL1 4UR. Previous address: 93 Bohemia Road St Leonards on Sea TN37 6RJ United Kingdom
filed on: 6th, January 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 100.00 GBP
capital
|
|