(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 28, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 26 26 Bramble Gardens Burgess Hill West Sussex RH15 8UQ United Kingdom to 26 Bramble Gardens Burgess Hill West Sussex RH15 8UQ on January 6, 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite B, King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to 26 26 Bramble Gardens Burgess Hill West Sussex RH15 8UQ on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, May 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, May 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 27, 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 28, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 63 High Street Hurstpierpoint Hassocks BN6 9RE to Suite B, King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on May 1, 2019
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, April 2018
| resolution
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates November 28, 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087942980003, created on November 14, 2016
filed on: 14th, November 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 087942980002, created on December 30, 2015
filed on: 31st, December 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 28, 2014 with full list of members
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 087942980001
filed on: 16th, April 2014
| mortgage
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from November 30, 2014 to March 31, 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(28 pages)
|