AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 21st Jan 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jan 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jan 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on Fri, 21st Jan 2022 to Top Floor Flat 22 Medina Villas Hove East Sussex BN3 2RL
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 5.00 GBP
capital
|
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 5.00 GBP
capital
|
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 4.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 3.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Top Floor Flat 6 Chatham Place Brighton East Sussex BN1 3TP on Mon, 29th Sep 2014 to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 2.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|