AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Highland House Albert Drive Burgess Hill West Sussex RH15 9TN United Kingdom on Tue, 9th May 2023 to 168 Church Road Hove BN3 2DL
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095429510008, created on Wed, 6th Oct 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095429510007, created on Mon, 4th Oct 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095429510006, created on Wed, 7th Oct 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095429510005, created on Mon, 16th Sep 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 095429510004, created on Tue, 9th Jul 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095429510003, created on Tue, 7th Aug 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(40 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095429510002, created on Wed, 7th Feb 2018
filed on: 9th, February 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 095429510001, created on Mon, 29th Jan 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
AP04 |
On Thu, 17th Dec 2015, company appointed a new person to the position of a secretary
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 16th Dec 2015
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On Tue, 28th Apr 2015, company appointed a new person to the position of a secretary
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 2.00 GBP
capital
|
|