(CS01) Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 2nd Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 4 Longland Avenue Storrington Pulborough RH20 4HY England on Sat, 6th Aug 2022 to 49 East Ham Road Littlehampton BN17 7BE
filed on: 6th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 & 2 the Barn Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA on Thu, 18th Nov 2021 to 4 Longland Avenue Storrington Pulborough RH20 4HY
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Jul 2017
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Feb 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Feb 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Feb 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Dec 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 24th Jul 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Mar 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 19th Feb 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 24th Jan 2013. Old Address: Mount Lodge Nightingale Lane Storrington Pulborough West Sussex RH20 4NU United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(9 pages)
|