AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne BN21 1EB England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG on December 20, 2023
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 7, 2023
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, August 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 18, 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 18, 2022 new director was appointed.
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 14, 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU United Kingdom to 29 Compton Place Road Compton Place Road Eastbourne BN21 1EB at an unknown date
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: Peregrine House 29 Compton Place Road Eastbourne BN21 1EB.
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 16, 2017
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 22nd, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 27, 2017 new director was appointed.
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
On September 1, 2016 - new secretary appointed
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Peregrine House 29 Compton Place Road Eastbourne BN21 1EB on September 2, 2016
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 15, 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 16, 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 3, 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor South One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on June 3, 2016
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On June 3, 2016 - new secretary appointed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 25, 2015: 4.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU.
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England to First Floor South One Jubilee Street Brighton East Sussex BN1 1GE on November 24, 2015
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
AP04 |
On March 13, 2015 - new secretary appointed
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stephen Rimmer & Co 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom to C/O C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on April 21, 2015
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
|
capital |
|