(CS01) Confirmation statement with no updates 21st January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 23rd, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st January 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st January 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 27th January 2019 director's details were changed
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2019 director's details were changed
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 104 High Street Steyning BN44 3rd England on 27th January 2019 to Knights House Sands Lane Small Dole Henfield BN5 9YL
filed on: 27th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 4 4 Langshott Cottages Langshott Horley Surrey RH6 9LJ on 25th January 2018 to 104 High Street Steyning BN44 3rd
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 3rd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th February 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 Danehurst Place Locks Heath Southampton SO31 6PP on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Langshott Cottages Langshott Horley Surrey RH6 9LJ England on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 5th April 2014 director's details were changed
filed on: 6th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2014 director's details were changed
filed on: 6th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2014: 100.00 GBP
capital
|
|
(CH01) On 13th July 2013 director's details were changed
filed on: 13th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hamble View, 88 Newtown Road Warsash Southampton SO31 9GB United Kingdom on 13th July 2013
filed on: 13th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 13th July 2013 director's details were changed
filed on: 13th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2013
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 31st July 2013
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 30th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2012
filed on: 21st, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On 7th June 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th June 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th June 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 the Galleries 52 Palmeira Avenue Hove BN3 3FH United Kingdom on 7th June 2010
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2010
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(14 pages)
|