AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/02/01. New Address: Richmond House Whitemans Green Cuckfield Haywards Heath West Sussex RH17 5BX. Previous address: Farren House the Street Cowfold Horsham RH13 8BP England
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/15
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, August 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/13
filed on: 13th, August 2019
| resolution
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/15
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/07/09. New Address: Farren House the Street Cowfold Horsham RH13 8BP. Previous address: 15 High Street Hurstpierpoint Hassocks BN6 9TT England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/06
filed on: 6th, July 2019
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, July 2019
| change of name
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/15
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/28. New Address: 15 High Street Hurstpierpoint Hassocks BN6 9TT. Previous address: 3 st. Catherines Terrace Hove East Sussex BN3 2RR
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/15 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/15 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/15 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
AD01 |
Change of registered office on 2014/02/11 from Unit 8 Radius Park St Anthony's Way Feltham Middlesex TW14 0NG United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|