(CS01) Confirmation statement with no updates 14th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th September 2021
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th July 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Windover the Street Selmeston Polegate East Sussex BN26 6TY England on 13th September 2019 to Owley Farm Acton Lane Wittersham Tenterden Kent TN30 7HL
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Owley Farm Acton Lane Wittersham Tenterden Kent TN30 7HL England on 13th September 2019 to Owley Farm Acton Lane Wittersham Kent TN30 7HL
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th August 2019: 76250.00 GBP
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th August 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 28th June 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th November 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Amelia House Crescent Road Worthing BN11 1QR England on 12th November 2018 to Windover the Street Selmeston Polegate East Sussex BN26 6TY
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074539920002, created on 22nd May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 29th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th August 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, June 2017
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 13th July 2016 to Amelia House Crescent Road Worthing BN11 1QR
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 25th, November 2014
| document replacement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th September 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st October 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(22 pages)
|