AD01 |
Change of registered address from 54 Valebridge Road Burgess Hill RH15 0QY England on Fri, 19th Jan 2024 to 2 Dairy Cottages High Beeches Lane Handcross Haywards Heath RH17 6HQ
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Oct 2019
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 11 Glebefields Milford-on-Sea Lymington Hampshire SO41 0WW England on Tue, 13th Aug 2019 to 54 Valebridge Road Burgess Hill RH15 0QY
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 st Pauls Road West Dorking Surrey RH4 2HS on Wed, 24th Jul 2019 to 11 Glebefields Milford-on-Sea Lymington Hampshire SO41 0WW
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 22nd Jul 2019 secretary's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 12th Feb 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Feb 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Feb 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 15th Nov 2013: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(23 pages)
|