AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 1st July 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 1st July 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Spur Road Cosham Portsmouth PO6 3EB. Change occurred on Friday 23rd September 2022. Company's previous address: 3 Rose Cottages Lewes Road Danehill Haywards Heath West Sussex RH17 7ET England.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st May 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th June 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 21st June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Rose Cottages Lewes Road Danehill Haywards Heath West Sussex RH17 7ET. Change occurred on Wednesday 31st August 2016. Company's previous address: 7a Ventnor Villas Hove East Sussex BN3 3DD.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 4th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 4th July 2015
capital
|
|
NEWINC |
Company registration
filed on: 20th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|