CS01 |
Confirmation statement with no updates 26th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st March 2021
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082144430001 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082144430002 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082144430003 in full
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082144430004, created on 23rd June 2022
filed on: 24th, June 2022
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th January 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082144430003, created on 8th November 2021
filed on: 10th, November 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 082144430002, created on 14th July 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082144430001, created on 21st June 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 26th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th July 2020
filed on: 8th, July 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 21st February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 21st February 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD England on 8th November 2019 to 55 Havelock Road Hastings East Sussex TN34 1BE
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30-34 North Street Hailsham East Sussex BN27 1DW on 5th November 2019 to Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st October 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st October 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 1000.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st October 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 1000.00 GBP
filed on: 27th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 1.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd April 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2013 director's details were changed
filed on: 28th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2013 director's details were changed
filed on: 28th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th September 2013
filed on: 28th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th December 2013: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st October 2013 from 30th September 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2012
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2012
| incorporation
|
|