AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 9th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th July 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 6th August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 6th August 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 5th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Friday 1st March 2019
filed on: 15th, August 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 6th February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 5th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2015 (was Sunday 31st January 2016).
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 398 Coast Road Pevensey Bay East Sussex BN24 6NY. Change occurred on Tuesday 8th March 2016. Company's previous address: 30/34 North Street Hailsham East Sussex BN27 1DW.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Tuesday 31st December 2013).
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th January 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd April 2013
filed on: 26th, June 2013
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th October 2012.
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2012
| incorporation
|
Free Download
(36 pages)
|