(CS01) Confirmation statement with no updates 28th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th July 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th July 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 069749540001 in full
filed on: 12th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 069749540001, created on 31st August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 30th May 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 30th May 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 10th October 2016 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th October 2016 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th October 2016. New Address: Amelia House Crescent Road Worthing BN11 1QR. Previous address: Star House Star Hill Rochester Kent ME1 1UX
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th January 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2014
filed on: 4th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th July 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th July 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Garden Cottage Filkins Hall Filkins Lechlade GL7 3JJ United Kingdom on 18th March 2011
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On 28th July 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th July 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th July 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 12th, November 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On 4th August 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, July 2009
| incorporation
|
Free Download
(13 pages)
|