(CS01) Confirmation statement with no updates October 8, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cibses Cottage Kidders Lane Henfield BN5 9AB. Change occurred on September 29, 2023. Company's previous address: The Pools Shoreham Road Henfield West Sussex BN5 9SE.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On September 29, 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 29, 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 8, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 8, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 25, 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Pools Shoreham Road Henfield West Sussex BN5 9SE. Change occurred on October 21, 2014. Company's previous address: C/O Sean Bidwell 26 Mallard Way Henfield West Sussex BN5 9HF.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 16th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 14, 2012
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 14, 2012. Old Address: C/O Greystone Accountancy Serv. Ltd Greystone Hse 23 Hazeldene Meads, Dyke Road Avenue Brighton East Sussex BN1 5LR United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 28, 2010 new director was appointed.
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: October 28, 2010) of a secretary
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(49 pages)
|