AA |
Micro company accounts made up to 30th March 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 Zeald House 39 Church Street Wye Kent TN25 5BL on 15th December 2021 to 50 Mead Lane Buxted East Sussex TN22 4AS
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 5th November 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2017
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2017
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD England on 13th July 2017 to Suite 1 Zeald House 39 Church Street Wye Kent TN25 5BL
filed on: 13th, July 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094814200002, created on 23rd March 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 094814200001, created on 10th February 2017
filed on: 16th, February 2017
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 50 Mead Lane Buxted East Sussex TN22 4AS England on 10th February 2017 to Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 100.00 GBP
capital
|
|