AD01 |
Registered office address changed from 89 Vanbrugh Court Wincott Street London SE11 4NR England to Flat 3 4 Warrior Gardens St Leonards on Sea St. Leonards-on-Sea TN37 6EB on Wednesday 14th February 2024
filed on: 14th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cooks Farmhouse New Road Northiam Rye East Sussex TN31 6HS England to 89 Vanbrugh Court Wincott Street London SE11 4NR on Friday 9th February 2024
filed on: 9th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 9th, February 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 28th January 2024
filed on: 28th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 28th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th April 2022
filed on: 5th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 13th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th September 2018 to Monday 31st December 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 27th September 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 26th June 2018
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking GU22 7PX to Cooks Farmhouse New Road Northiam Rye East Sussex TN31 6HS on Tuesday 26th June 2018
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On Thursday 23rd November 2017 - new secretary appointed
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cooks Farm House New Road Northiam Nr.Rye East Sussex TN31 6HS to Brooklands House 4a Guildford Road Woking GU22 7PX on Wednesday 6th December 2017
filed on: 6th, December 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st September 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 High Street Battle East Sussex TN33 0EA England to Cooks Farm House New Road Northiam Nr.Rye East Sussex TN31 6HS on Friday 13th January 2017
filed on: 13th, January 2017
|
address |
Free Download
(2 pages)
|
MISC |
RP04 CS01 second filed CS01 01/09/2016 amended shareholder information
filed on: 30th, September 2016
|
miscellaneous |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 29th September 2016.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th September 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Aston Cottage Netherfield Hill Battle East Sussex TN33 0LG United Kingdom to 26 High Street Battle East Sussex TN33 0EA on Monday 19th September 2016
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th September 2016.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2015
|
incorporation |
Free Download
(11 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
|
capital |
|