CS01 |
Confirmation statement with no updates Sunday 6th August 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 6th, August 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: 7th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 6th August 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 31st March 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th August 2020
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 26th June 2019
filed on: 26th, June 2019
|
resolution |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 30th September 2019. Originally it was Sunday 31st March 2019
filed on: 25th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 27th, March 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: 1st, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 30-34 North Street North Street Hailsham BN27 1DW. Change occurred on Thursday 18th May 2017. Company's previous address: Lucks Farm Westdown Lane Burwash Common Etchingham TN19 7JT England.
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 24th April 2017
filed on: 24th, April 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st April 2017
filed on: 21st, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address Lucks Farm Westdown Lane Burwash Common Etchingham TN19 7JT. Change occurred on Thursday 20th April 2017. Company's previous address: 27 Toll Wood Road Toll Wood Road Horam Heathfield East Sussex TN21 0DY United Kingdom.
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2017
|
incorporation |
Free Download
(9 pages)
|