(CS01) Confirmation statement with no updates March 12, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The House Hillhouse Farm Worthing Road West Grinstead Horsham West Sussex RH13 8LG England to 29, Dab Cottage Buscot Faringdon Oxfordshire SN7 8DF on December 17, 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Tiles House Billingshurst Road Ashington Pulborough West Sussex RH20 3AY England to The House Hillhouse Farm Worthing Road West Grinstead Horsham West Sussex RH13 8LG on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 75 Swallows Lane Dial Post Horsham West Sussex RH13 8NN England to Tiles House Billingshurst Road Ashington Pulborough West Sussex RH20 3AY on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Woodpecker Lane Storrington Pulborough West Sussex RH20 4DB to 75 Swallows Lane Dial Post Horsham West Sussex RH13 8NN on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 12, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from C/O Mr J Macfie Peacocks Hill Burnthouse Lane Lower Beeding Horsham West Sussex RH13 6NN United Kingdom to 7 Woodpecker Lane Storrington Pulborough West Sussex RH20 4DB at an unknown date
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on June 20, 2014. Old Address: Peacocks Hill Burnt House Lane Lower Beeding Horsham West Sussex RH13 6NN
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 12, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2012 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Greenleys House Broxmead Lane Cuckfield Haywards Heath West Sussex RH17 5JH United Kingdom
filed on: 14th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 4, 2011. Old Address: Greenleys Broxmead Lane Cuckfield West Sussex RH17 5JH
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On September 12, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On September 12, 2011 secretary's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2011 with full list of members
filed on: 9th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(16 pages)
|