CS01 |
Confirmation statement with no updates 21st August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 093807820003, created on 8th November 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st August 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st August 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093807820002, created on 12th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093807820001, created on 29th January 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th January 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th January 2019 to 31st March 2019
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Summate Limited Suite 1 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 15th December 2017 to 42a Walnut Road Torquay Devon TQ2 6HS
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2016: 100.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st July 2015 secretary's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Summate Limited Milton House Whitehill Road Crowborough East Sussex TN6 1LB England on 9th November 2015 to C/O Summate Limited Suite 1 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Brook House Mount Pleasant Crowborough East Sussex TN6 2NE United Kingdom on 27th August 2015 to C/O Summate Limited Milton House Whitehill Road Crowborough East Sussex TN6 1LB
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 9th January 2015: 3.00 GBP
capital
|
|