AA |
Micro company accounts made up to 29th March 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th March 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th March 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd December 2021. New Address: The Office Village River Way Kennett House Uckfield East Sussex TN22 1SL. Previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th March 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 15th February 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th February 2017. New Address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Previous address: 99 Western Road Lewes East Sussex BN7 1RS England
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th May 2016. New Address: 99 Western Road Lewes East Sussex BN7 1RS. Previous address: Southern Cottage the Drive, Maresfield Park Maresfield Uckfield TN22 2HD
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
25th April 2012 - the day director's appointment was terminated
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(8 pages)
|
TM02 |
21st April 2011 - the day secretary's appointment was terminated
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th March 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 19th March 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 21st April 2008 with shareholders record
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 1 shares from 21st April 2008 to 21st April 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 21st, April 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(17 pages)
|
288b |
On 19th March 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th March 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(17 pages)
|