CH01 |
On 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54a High Street Heathfield East Sussex TN21 8JB England on 1st December 2023 to B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th February 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th February 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 28th February 2020 from 27th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR England on 2nd December 2019 to 54a High Street Heathfield East Sussex TN21 8JB
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 28th October 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30-34 North Street Hailsham BN27 1DW England on 28th October 2019 to Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL United Kingdom on 12th April 2018 to 30-34 North Street Hailsham BN27 1DW
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 27th February 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(7 pages)
|