AA |
Micro company accounts made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 5th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-01
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 22nd, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-04-01
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-04-16
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-16 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-04-16
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 10th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-04-01
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-15
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-15
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-15: 6.00 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-06-29
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-01 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-03-31
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-01 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2014-09-30
filed on: 2nd, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bridge House High Street Horam Heathfield East Sussex TN21 0EY United Kingdom to Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR on 2014-09-20
filed on: 20th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2014
| incorporation
|
|