AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
10th June 2023 - the day director's appointment was terminated
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2023. New Address: 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL. Previous address: 30-34 North Street Hailsham BN27 1DW United Kingdom
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, March 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 109190110001, created on 29th March 2019
filed on: 10th, April 2019
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 109190110002, created on 29th March 2019
filed on: 10th, April 2019
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 109190110003, created on 29th March 2019
filed on: 10th, April 2019
|
mortgage |
Free Download
(32 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2017
|
incorporation |
Free Download
|