AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 3rd, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 21, 2021
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2019
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 25, 2019 new director was appointed.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 26, 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 184 Queens Road Queens Road Hastings TN34 1RG on April 24, 2017
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2015: 8.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 26th, January 2015
|
accounts |
Free Download
(11 pages)
|
CH01 |
On April 8, 2013 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on December 31, 2013. Old Address: 212a Battle Road St Leonards on-Sea East Sussex TN37 7AL
filed on: 31st, December 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2013 with full list of members
filed on: 10th, August 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 17, 2013. Old Address: 2 Highcroft Crescent Heathfield East Sussex TN21 8HA
filed on: 17th, July 2013
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 28, 2013: 8.00 GBP
filed on: 23rd, May 2013
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 23, 2013
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 14, 2013 - new secretary appointed
filed on: 14th, May 2013
|
officers |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 14, 2013
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2013
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(8 pages)
|
CH03 |
On July 1, 2009 secretary's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 1, 2009 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 2, 2010 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 2, 2010 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
CH03 |
On May 1, 2012 secretary's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
CH03 |
On September 2, 2010 secretary's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: Police House Hailsham Road Heathfield East Sussex TN21 8AB
filed on: 20th, August 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: 51 Hollington Old Lane St Leonards East Sussex TN38 9DU
filed on: 20th, August 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: Moorcroft 212a Battle Road Bodiam TN377AL United Kingdom
filed on: 20th, August 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2010 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return made up to April 7, 2011
filed on: 20th, August 2012
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to April 7, 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 20th, August 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 20th, August 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 1, 2009 director's details were changed
filed on: 17th, August 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On May 8, 2009 director's details were changed
filed on: 16th, August 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2009
|
incorporation |
Free Download
(25 pages)
|