(AD01) Address change date: Tue, 16th Jan 2024. New Address: 2 Stonewall Cottages Petworth Road Kirdford Billingshurst RH14 0NU. Previous address: The Maples Plaistow Road Loxwood Billingshurst RH14 0TY England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Thu, 23rd Feb 2023 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 23rd Feb 2023 secretary's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 24th Jan 2021. New Address: The Maples Plaistow Road Loxwood Billingshurst RH14 0TY. Previous address: 2 Stonewall Cottages Petworth Road Kirdford Billingshurst RH14 0NU United Kingdom
filed on: 24th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Sun, 17th Jan 2021 - the day director's appointment was terminated
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 17th Jan 2021 new director was appointed.
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Mar 2019. New Address: 2 Stonewall Cottages Petworth Road Kirdford Billingshurst RH14 0NU. Previous address: The Maples Plaistow Road, Ifold Loxwood Billingshurst West Sussex RH14 0TY
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Mar 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 29th Nov 2016
filed on: 15th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 5th Jul 2016 - the day secretary's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 4th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 4th Jul 2015: 5.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Thu, 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 28th May 2014 - the day secretary's appointment was terminated
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Sun, 3rd Nov 2013. Old Address: C/O Mr I Boyd Brook Cottage Durbans Road Wisborough Green Billingshurst West Sussex RH14 0DL United Kingdom
filed on: 3rd, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jul 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jun 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 10th Mar 2010. Old Address: Standgates Farm Kirdford Billingshurst West Sussex RH14 0LH
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 10th Mar 2010
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Mar 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 10th Mar 2010 - the day secretary's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Mar 2010 - the day director's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 20th Nov 2009. Old Address: 21 New Barn Kirdford Sussex RH14 0LS
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 10th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Tue, 8th Apr 2008 with shareholders record
filed on: 8th, April 2008
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 08/04/08
annual return
|
|
(288a) On Wed, 16th Aug 2006 New secretary appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th Aug 2006 New secretary appointed
filed on: 16th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 8th Aug 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 8th Aug 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 8th Aug 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 8th Aug 2006 New director appointed
filed on: 8th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 8th Aug 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 8th Aug 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|