CS01 |
Confirmation statement with updates Tuesday 12th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 12th December 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th December 2021
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th December 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Change occurred on Wednesday 18th March 2020. Company's previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th December 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 13th September 2019.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Tuesday 13th February 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th February 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th February 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th March 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 111095910001, created on Thursday 29th March 2018
filed on: 31st, March 2018
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2017
|
incorporation |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th December 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|