AD01 |
Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on November 13, 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 25, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2020
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 10, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 17, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 13, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 13, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 13, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 8, 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2016, no shareholders list
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Top Floor 36 st Nicholas Lane Lewes East Sussex BN7 2JZ.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 the Rowans Prince Edwards Road Lewes BN7 1BD United Kingdom to 99 Western Road Lewes East Sussex BN7 1RS on May 24, 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 16, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(17 pages)
|