AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Mar 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Mar 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Frampton & Co 13 London Road Bexhill-on-Sea East Sussex TN39 3JR on Wed, 20th Sep 2017 to 37 Station Road Bexhill-on-Sea TN40 1RG
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Apr 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Gainsborough Road Bexhill-on-Sea East Sussex TN40 2UL on Wed, 1st Oct 2014 to C/O Frampton & Co 13 London Road Bexhill-on-Sea East Sussex TN39 3JR
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Jun 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 9th Jun 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Jun 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 11th Oct 2013. Old Address: Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Jun 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 28th May 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2012: 100.00 GBP
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2012: 100.00 GBP
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Mar 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(31 pages)
|