CS01 |
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Jun 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 16th Sep 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 16th Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 16th Sep 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mrs Anne Stevenson Well Cottage the Haven Billingshurst West Sussex RH14 9BH on Fri, 15th Sep 2017 to 10 Hynesbury Road Friars Cliff Christchurch Dorset BH23 4ER
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Aug 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 1.00 GBP
capital
|
|