CS01 |
Confirmation statement with updates Sat, 22nd Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Old Stores Bodle Street Green Hailsham BN27 4RA England on Wed, 14th Sep 2022 to Unit C Roebuck Centre Roebuck Street Hastings TN34 3BB
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Aug 2022 new director was appointed.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stijl house LIMITEDcertificate issued on 27/07/22
filed on: 27th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on Tue, 18th Jan 2022 to The Old Stores Bodle Street Green Hailsham BN27 4RA
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th May 2021
filed on: 24th, May 2021
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, May 2021
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit C, Roebuck Centre Roebuck Street Hastings TN34 3BB England on Wed, 21st Apr 2021 to Preston Park House South Road Brighton East Sussex BN1 6SB
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Mar 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Mar 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England on Mon, 19th Apr 2021 to Unit C, Roebuck Centre Roebuck Street Hastings TN34 3BB
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on Tue, 7th Jul 2020 to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Mar 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Jul 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 27th Jun 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 100.00 GBP
capital
|
|