PSC04 |
Change to a person with significant control 2023/08/01
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/03/10
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/08/01
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/03/12. New Address: 17 Sorrel Close Lindfield Haywards Heath West Sussex RH16 2EA. Previous address: 78 Holders Close Billingshurst RH14 9HL England
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/08/01 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/01 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/03/10
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/07/05. New Address: 78 Holders Close Billingshurst RH14 9HL. Previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/02/18
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/18 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/03/31
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/20
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/30
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/03/30.
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/30
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/30
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/30
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/20 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/20 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/13. New Address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Previous address: 73 Church Road Hove East Sussex BN3 2BB
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/09/29 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/20 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/01
capital
|
|
NEWINC |
Company registration
filed on: 20th, March 2013
| incorporation
|
Free Download
(7 pages)
|