AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control October 9, 2018
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 9, 2018
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 20, 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 14, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 10, 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2018
filed on: 11th, September 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 the Hornet Chichester PO19 7BB. Change occurred on September 10, 2018. Company's previous address: 24 Mill Lane Shoreham-by-Sea West Sussex BN43 5AG.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 10, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Mill Lane Shoreham-by-Sea BN43 5AG. Change occurred on September 10, 2018. Company's previous address: 26 the Hornet Chichester PO19 7BB England.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2016
filed on: 2nd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 1, 2015 secretary's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 26, 2013. Old Address: One the Barn Pond Farm Godstone Road Lingfield Surrey RH7 6JG
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 14, 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(18 pages)
|