(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd November 2022: 200.00 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom on 24th November 2022 to Marine House 151 Western Road Haywards Heath RH16 3LH
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th September 2019
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 31st August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 31st August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 21st November 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|