AA |
Micro company accounts made up to 2023-03-28
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-19
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-28
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-19
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-28
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-28
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 33 Border Road Haslemere GU27 1PG on 2020-06-11
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-28
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-19
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Atlantic House Jengers Mead Billingshurst RH14 9PB to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 2018-06-19
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-06-19 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-19
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-29 to 2017-03-28
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-01-01
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-03-30 to 2017-03-29
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-19
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-19 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015-10-05 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-19 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2013-11-30
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed joyce clayton LIMITEDcertificate issued on 02/05/14
filed on: 2nd, May 2014
| change of name
|
Free Download
(1 page)
|
RES15 |
Company name change resolution on 2014-05-01
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2014-02-19 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-04-03: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-02-28 to 2014-03-31
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-02-22 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-02-22 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-02-22: 100.00 GBP
filed on: 22nd, February 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(27 pages)
|