CS01 |
Confirmation statement with updates Wed, 7th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Feb 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 17th Apr 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Apr 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 11th Feb 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Feb 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 11th Feb 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Apr 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 11th Feb 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 11th Feb 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 11th Feb 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 9th Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 9th Feb 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077831790001, created on Mon, 19th Sep 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 20th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 100.00 GBP
filed on: 9th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 9th, January 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on Mon, 15th Sep 2014 to 3-5 Carlisle Road Eastbourne East Sussex BN21 4BT
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th May 2012: 100.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 4th May 2012: 100.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Oct 2012
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(48 pages)
|