(TM01) Director appointment termination date: November 20, 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 20, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR to Horns Lodge Meres Lane Cross in Hand Heathfield East Sussex TN21 0TY on November 2, 2017
filed on: 2nd, November 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on January 12, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on November 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 8, 2007 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to November 4, 2008
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2006
filed on: 16th, January 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2006
filed on: 16th, January 2008
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to December 5, 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to December 5, 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 30/07/07 from: c/o the kings mill partnership tubwell house new road crowborough east sussex TN6 2QH
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/07 from: c/o the kings mill partnership tubwell house new road crowborough east sussex TN6 2QH
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to November 16, 2006
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 16/11/06
annual return
|
|
(363s) Annual return made up to November 16, 2006
filed on: 16th, November 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on October 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, November 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on October 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, November 2005
| capital
|
Free Download
(2 pages)
|
(288b) On November 1, 2005 Secretary resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 1, 2005 Secretary resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2005
| incorporation
|
Free Download
(19 pages)
|