(AA) Micro company financial statements for the year ending on March 28, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 28, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 28, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 23, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 23, 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 28, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Chattan Mowatt Road Grayshott Hindhead GU26 6EY. Change occurred on August 11, 2020. Company's previous address: 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 16, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL. Change occurred on May 24, 2018. Company's previous address: 1 st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 26, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 16, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On October 5, 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 22, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 078748460001, created on October 10, 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 078748460002, created on October 10, 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(28 pages)
|
(CH01) On July 16, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 16, 2014: 100.00 GBP
capital
|
|
(CH01) On July 16, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, November 2013
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, November 2013
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On September 4, 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to December 31, 2012 (was March 31, 2013).
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On February 8, 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|