AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on September 22, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR to The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on June 17, 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 3, 2015: 2.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 22, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 22, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 13, 2011. Old Address: 15 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL
filed on: 13th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 22, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 22, 2009 with full list of members
filed on: 28th, January 2010
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 21, 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 19, 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/04/2008 from floodgates barn, knepp castle west grinstead horsham west sussex RH13 8LH
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 16th, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 16th, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 12, 2006
filed on: 12th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 12, 2006
filed on: 12th, July 2006
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return made up to July 15, 2005
filed on: 15th, July 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 15, 2005
filed on: 15th, July 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2004
filed on: 14th, July 2005
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2004
filed on: 14th, July 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to August 2, 2004
filed on: 2nd, August 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 2, 2004
filed on: 2nd, August 2004
| annual return
|
Free Download
(6 pages)
|
288b |
On April 23, 2003 Secretary resigned
filed on: 23rd, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On April 23, 2003 Secretary resigned
filed on: 23rd, April 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2003
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2003
| incorporation
|
Free Download
(17 pages)
|