AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 24, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 12, 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Maple Barn Office C Beeches Farm Road Uckfield East Sussex TN22 5QD. Change occurred on May 13, 2021. Company's previous address: Shaw Barn Whitesmith Lewes East Sussex BN8 6JD England.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 12, 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 14, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 4 Grammar Court, Mill Lane, North Chailey Mill Lane North Chailey Lewes BN8 4EG.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 22nd, October 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 9th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 1, 2018: 10.00 GBP
filed on: 9th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 9th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2018
filed on: 9th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 28, 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 28, 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 4, 2018
filed on: 4th, April 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Shaw Barn Whitesmith Lewes East Sussex BN8 6JD. Change occurred on April 4, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 3, 2018) of a secretary
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 7, 2017
filed on: 7th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 20, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 5, 2014) of a secretary
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(26 pages)
|