CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Mon, 16th May 2022 secretary's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th May 2022. New Address: 16 Ferry Road Rye East Sussex TN31 7DN. Previous address: 20 Old Roar Road St. Leonards-on-Sea East Sussex TN37 7HA
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Mar 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 5th Sep 2018: 2.00 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 20th Mar 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 16th Apr 2012. Old Address: 20 Old Roar Road Hastings East Sussex TN37 7NA
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 20th Mar 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 4th Oct 2011
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 16th Aug 2011 - the day secretary's appointment was terminated
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 16th Aug 2011
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Partial exemption accounts for the period ending Tue, 31st Mar 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return up to Tue, 14th Apr 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 14th May 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th May 2008 Director and secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/05/2008 from 16 ferry road rye east sussex TN31 7DN england
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On Fri, 21st Mar 2008 Appointment terminated director
filed on: 21st, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 21st Mar 2008 Appointment terminated secretary
filed on: 21st, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(10 pages)
|