CS01 |
Confirmation statement with no updates Monday 2nd October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th October 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 29th November 2017
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Josh Bishop 2nd Floor Wenlock House 41 North Street Brighton East Sussex BN1 1RH United Kingdom to 30-34 North Street Hailsham BN27 1DW on Tuesday 9th August 2022
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th November 2017
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 29th November 2017
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th November 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th November 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th November 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to C/O Josh Bishop 2nd Floor Wenlock House 41 North Street Brighton East Sussex BN1 1RH on Wednesday 16th March 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7 Woodsland Road Hassocks West Sussex BN6 8HE to 30-34 North Street Hailsham East Sussex BN27 1DW on Friday 27th March 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 31st January 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Friday 31st January 2014
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st November 2013
capital
|
|
TM01 |
Director appointment termination date: Tuesday 16th October 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2012
| incorporation
|
Free Download
(37 pages)
|