(CS01) Confirmation statement with no updates 2024-03-02
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Golden Harvest 17 Pond Close Loxwood Billingshurst RH14 0SH. Change occurred on 2024-03-04. Company's previous address: Woodbury East Street Rusper Horsham West Sussex RH12 4RB England.
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-04-30
filed on: 4th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-02
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-04-30
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 3rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-01
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-23
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-10-28
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-08-20 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-21
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Woodbury East Street Rusper Horsham West Sussex RH12 4RB. Change occurred on 2017-07-20. Company's previous address: Leith House Ockley Road Beare Green Dorking RH5 4PU United Kingdom.
filed on: 20th, July 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-18
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-01
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2015-11-18) of a secretary
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2015
| incorporation
|
|
(SH01) Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-04-21
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|