(CS01) Confirmation statement with no updates 1st January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 1st January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 1st January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st December 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st December 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Howard & Co Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR on 16th November 2016 to Ground Floor 19 New Road Brighton BN1 1UF
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th September 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 23rd October 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 6th September 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th September 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 14 South Way Newhaven East Sussex BN9 9LL on 16th March 2015 to Howard & Co Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th September 2013: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(22 pages)
|