CS01 |
Confirmation statement with no updates 2024-01-08
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 13th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-01-08
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 9th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-01-08
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-06-29
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-29 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-29
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Talmont Castleross Road Pevensey Bay Pevensey East Sussex BN24 6JB. Change occurred on 2021-06-29. Company's previous address: Unit 7 the Granary Rural Business Centre Broad Farm North Street Hellingly East Sussex BN27 4DU England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-06-29 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-08
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-12-10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-10
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 the Granary Rural Business Centre Broad Farm North Street Hellingly East Sussex BN27 4DU. Change occurred on 2020-12-10. Company's previous address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-01-08
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018-12-05 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-05
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-10-23
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-10-23 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-10-23
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-23
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-10
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 10th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-23
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-10-10 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-10 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-02 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-02 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-23
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-04: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 6 Holmwood Court Keymer Road Hassocks West Sussex BN6 8AS United Kingdom on 2013-10-16
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-10-30 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|