MR01 |
Registration of charge 084592050001, created on December 11, 2023
filed on: 11th, December 2023
| mortgage
|
Free Download
(20 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 7, 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2019 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ashdown Pharmacy Highgate Works Forest Row RH18 5AT. Change occurred on May 1, 2020. Company's previous address: 23 Littlewood Lane Buxted Uckfield East Sussex TN22 4LW.
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 12, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(10 pages)
|