(CS01) Confirmation statement with no updates 17th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 22nd December 2020: 102.00 GBP
filed on: 17th, February 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086173870003, created on 21st February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 17th April 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 17th September 2018. New Address: Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL. Previous address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 086173870001 in full
filed on: 11th, January 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086173870002, created on 2nd December 2015
filed on: 2nd, December 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to 19th July 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 1st August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 30th July 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 19th July 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th August 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th April 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086173870001
filed on: 27th, March 2014
| mortgage
|
Free Download
(25 pages)
|
(TM01) 10th March 2014 - the day director's appointment was terminated
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 10th March 2014 - the day director's appointment was terminated
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th October 2013: 100.00 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|