(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-08-14
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-01-06
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2023-01-06 secretary's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-09-16
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-06
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-04
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-01-04 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191-193 High Street Hampton Hill Middlesex TW12 1NL United Kingdom to 2 Partway Lane Hazelbury Bryan Sturminster Newton Dorset DT10 2DP on 2023-01-06
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-04-24
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2023-01-04 secretary's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-08-14
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-08-14
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-08-14
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-08-14
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 14th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2018-08-31 to 2018-03-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-14
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 191-193 191-193 High Street Hampton Hill Middlesex TW12 1NL United Kingdom to 191-193 High Street Hampton Hill Middlesex TW12 1NL on 2018-04-24
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CH03) On 2018-04-24 secretary's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-04-12 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Priestlands Lodge Priestlands Sherborne Dorset DT9 4HN United Kingdom to 191-193 191-193 High Street Hampton Hill Middlesex TW12 1NL on 2017-12-11
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 191-193 High Street Hampton Hill Hampton TW12 1NL England to Priestlands Lodge Priestlands Sherborne Dorset DT9 4HN on 2017-12-08
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-14
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Etchingham the Drive Hellingly Hailsham East Sussex BN27 4EP to 191-193 High Street Hampton Hill Hampton TW12 1NL on 2017-05-26
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-14
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-14 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-08-14 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-10: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-08-14 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2012-08-31
filed on: 1st, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-08-14 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-14 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-08-14 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 17th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-08-14 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2009-10-23 secretary's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009-10-23 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/08/2009 from suite 5, the cloisters broyle place farm road laughton ringmer lewes BN8 5SD
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-08-31
filed on: 25th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-09-24
filed on: 24th, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2007
| incorporation
|
Free Download
(8 pages)
|