(AD01) Registered office address changed from Crays Barn Crays Lane Goose Green Pulborough West Sussex RH20 2LR England to Unit 2 Crays Lane Goose Green Pulborough RH20 2GU on Thursday 12th October 2023
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 7th August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th August 2023.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 7th August 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sannerville Chase Exminster Exeter EX6 8AT United Kingdom to Crays Barn Crays Lane Goose Green Pulborough West Sussex RH20 2LR on Tuesday 10th December 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 9th April 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD to Sannerville Chase Exminster Exeter EX6 8AT on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 9th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Sunday 31st August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 9th April 2013 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th April 2013.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Wednesday 30th April 2014.
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 10th April 2013 from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th April 2013.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2013
| incorporation
|
Free Download
(7 pages)
|