(CS01) Confirmation statement with no updates 24th January 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2022
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th January 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th November 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Greenbabnk Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU England on 8th July 2022 to Greenbank Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 26th January 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th January 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England on 26th January 2017 to Greenbabnk Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Greenbank Cottage Black Hill Lindfield Haywards Heath West Sussex RH16 2BU at an unknown date
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd February 2016: 352.00 GBP
capital
|
|
(MR04) Satisfaction of charge 075032520001 in full
filed on: 13th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075032520002, created on 6th August 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Alresford House 60 West Street Farnham Surrey GU9 7EH on 3rd March 2015 to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2015
filed on: 8th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th February 2015: 352.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075032520001
filed on: 18th, February 2014
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st June 2012
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th January 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 24th January 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2012
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd January 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th December 2011: 142.00 GBP
filed on: 3rd, January 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 26th, November 2011
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, September 2011
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th August 2011: 90.00 GBP
filed on: 8th, September 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th August 2011: 100.00 GBP
filed on: 8th, September 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|