(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 17, 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 17, 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 17, 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 10, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079902860003, created on July 17, 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 14, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 14, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 14, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079902860002, created on October 26, 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates March 14, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Brush House Star Road Partridge Green West Sussex RH13 8RA. Change occurred on June 6, 2017. Company's previous address: Smithers Farm Guildford Road Rudgwick West Sussex RH12 3BX.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079902860001, created on December 16, 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 23, 2016
filed on: 23rd, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 24, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to March 31, 2013 (was May 31, 2013).
filed on: 3rd, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 25, 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(23 pages)
|