GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071825450001, created on Thu, 23rd Dec 2021
filed on: 31st, December 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 27th Sep 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Jasmine House High Street Henfield West Sussex BN5 9HN on Mon, 30th Jan 2017 to The Barn Golden Square Henfield BN5 9DP
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Aug 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Mar 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Apr 2013. Old Address: 6 Tottington Drive Small Dole Henfield West Sussex BN5 9XY
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Mar 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Mar 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Nov 2010. Old Address: Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales
filed on: 23rd, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(10 pages)
|