(CS01) Confirmation statement with no updates 2024-01-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023-08-29 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-08-29
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-08-29 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Priestfield Farm Henfield Road Albourne Hassocks West Sussex BN6 9DE. Change occurred on 2023-01-11. Company's previous address: Wineham Place Wineham Lane Wineham Henfield West Sussex BN5 9AZ England.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-03
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022-05-06 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-06 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-03
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-01-03
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-03
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-09
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-09
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Wineham Place Wineham Lane Wineham Henfield West Sussex BN5 9AZ. Change occurred on 2016-08-25. Company's previous address: 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 20th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-09
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-03-12 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-09
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-07-14: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 2014-07-10
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-06-21: 100.00 GBP
filed on: 10th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-09
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-09
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2012-02-07
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-09
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-03-09 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-03-09 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2010-10-22) of a secretary
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-07-13 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-04-30
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 2010-04-30
filed on: 30th, April 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-03-31 to 2011-04-30
filed on: 27th, April 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-04-20
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|