(CS01) Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 5th Mar 2022 director's details were changed
filed on: 5th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 24th Mar 2019 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Sun, 24th Mar 2019. New Address: Green Dene Farmhouse Storrington Road Thakeham Pulborough RH20 3EF. Previous address: 9 Canons Way Steyning West Sussex BN44 3SS England
filed on: 24th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Thu, 31st Dec 2015 - the day secretary's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 16th Feb 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd May 2016. New Address: 9 Canons Way Steyning West Sussex BN44 3SS. Previous address: 9 Cannuns Way Steyning West Sussex BN44 3SS
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 28th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 28th Jun 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 16th Feb 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 16th Feb 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 16th Feb 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 19th Feb 2009 with shareholders record
filed on: 19th, February 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/05/2008 from 31 rustic park telscombe cliffs brighton east sussex BN10 7SW
filed on: 15th, May 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return up to Thu, 15th May 2008 with shareholders record
filed on: 15th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 25th Sep 2007 with shareholders record
filed on: 25th, September 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 25th, September 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 15th, January 2007
| accounts
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Fri, 31st Dec 2004
filed on: 27th, April 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Wed, 30th Nov 2005 with shareholders record
filed on: 30th, November 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 19th, September 2005
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/04 to 31/12/04
filed on: 27th, June 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Thu, 23rd Dec 2004 with shareholders record
filed on: 23rd, December 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 05/12/03 from: 11 stroud road woodside london SE25 5DR
filed on: 5th, December 2003
| address
|
Free Download
(1 page)
|
(288a) On Mon, 17th Nov 2003 New director appointed
filed on: 17th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Nov 2003 New secretary appointed
filed on: 17th, November 2003
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 10th Nov 2003 Director resigned
filed on: 10th, November 2003
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 10th Nov 2003 Secretary resigned
filed on: 10th, November 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2003
| incorporation
|
Free Download
(9 pages)
|