AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 22, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 19, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 19, 2018 secretary's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 21, 2017
filed on: 21st, February 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Roselea Hailsham Road Heathfield East Sussex TN21 8AF to Park House 10 Park Street Bristol BS1 5HX on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 6, 2016
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2014: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on December 4, 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On December 4, 2013 - new secretary appointed
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: 28 Gorse Hill Broad Oak Heathfield East Sussex TN21 8TP United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 5, 2012. Old Address: 6 Westwood Mews Heathfield East Sussex TN21 0DQ England
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(38 pages)
|
AP03 |
On February 14, 2012 - new secretary appointed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|