(CS01) Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 55 High Street Arundel BN18 9AJ England to 1 Poundfield Road Chalvington Hailsham East Sussex BN27 3YD on Friday 24th May 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd January 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 31st December 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 31st December 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Stables London Road Cottages Arundel West Sussex BN18 9AU United Kingdom to 55 High Street Arundel BN18 9AJ on Monday 12th February 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 2nd January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 10th February 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th February 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd January 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Sunday 31st January 2016.
filed on: 2nd, October 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 2nd January 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th January 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th January 2015.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, January 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|