AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On October 1, 2023 director's details were changed
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2023
filed on: 16th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2023 new director was appointed.
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, August 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On May 18, 2022 new director was appointed.
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 14, 2021 new director was appointed.
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 14, 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 14, 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 14, 2021) of a secretary
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, May 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, May 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On November 29, 2019 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 12, 2019 director's details were changed
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, June 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 6, 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On March 6, 2016 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 6, 2016 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, August 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 13, 2016 director's details were changed
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 5, 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(14 pages)
|
AD02 |
New sail address 48a St Leonards Road Bexhill on Sea East Sussex TN40 1JB. Change occurred at an unknown date. Company's previous address: Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 4, 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 6, 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB. Change occurred on November 3, 2015. Company's previous address: 48 st Leonards Road Bexhill on Sea Sussex TN40 1JB.
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 48 st Leonards Road Bexhill on Sea Sussex TN40 1JB.
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On May 8, 2014 director's details were changed
filed on: 14th, September 2015
|
officers |
Free Download
(3 pages)
|
CH03 |
On May 8, 2014 secretary's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 28, 2015 secretary's details were changed
filed on: 28th, August 2015
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Richard House Winckley Square Preston Lancashire PR1 3HP.
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 5, 2015
filed on: 7th, July 2015
|
annual return |
Free Download
(13 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 1, 2015 secretary's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 29th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 21st, April 2015
|
officers |
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 8, 2014) of a secretary
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 47 St Leonards Road Bexhill on Sea Sussex TN40 1JB United Kingdom
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
|
incorporation |
Free Download
(19 pages)
|