CS01 |
Confirmation statement with updates 8th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 064670690002 in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064670690003 in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064670690004 in full
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064670690004, created on 9th September 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 8th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064670690003, created on 10th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 064670690002, created on 10th March 2020
filed on: 13th, March 2020
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 064670690001 in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Cambridge Gardens Hastings East Sussex TN34 1EH on 19th February 2020 to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064670690001, created on 12th October 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 13th July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 27th May 2014
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(9 pages)
|