(CS01) Confirmation statement with updates 2023/10/22
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, June 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2023/04/01
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/04/01
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/04/01 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/06 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/04/06
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Holmbush Potteries Unit 9 Burns Way Faygate Horsham West Sussex RH12 4st England on 2023/04/06 to Unit 2, the Hay Barn Horse Ghylls Wood Farm Capel Road Rusper West Sussex RH12 4PZ
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/11/01
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/11/01
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/21
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/21
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 High Street Ewell Village Epsom Surrey KT17 1RZ on 2020/02/15 to Holmbush Potteries Unit 9 Burns Way Faygate Horsham West Sussex RH12 4st
filed on: 15th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019/11/12 director's details were changed
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/12
filed on: 15th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/10/21
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/03/27 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/27
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/21
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/10/21
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2017/03/07
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/21
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
(CH01) On 2015/09/30 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/10/31.
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 300.00 GBP is the capital in company's statement on 2014/10/21
filed on: 3rd, November 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/21
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|