AA |
Total exemption full company accounts data drawn up to February 27, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 28, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 28, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 72 George Street Hastings TN34 3EE. Change occurred on June 21, 2019. Company's previous address: 3 Combermere Road St. Leonards-on-Sea East Sussex TN38 0RR.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 10, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to February 27, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control December 12, 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to February 27, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 3 Combermere Road St. Leonards-on-Sea East Sussex TN38 0RR. Change occurred on April 23, 2015. Company's previous address: 106 Victoria Road Wargarve Berks RG10 8AE.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 16, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH03 |
On April 16, 2015 secretary's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068284930001
filed on: 27th, February 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
288a |
On March 12, 2009 Secretary appointed
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 27, 2009 Appointment terminated secretary
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 27, 2009 Appointment terminated director
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(6 pages)
|