CS01 |
Confirmation statement with updates 22nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st January 2021
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st January 2021
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Perry Cottage Perrymans Lane Uckfield East Sussex TN22 3RS England on 21st November 2019 to Greenacres Farm Horsted Lane Danehill Haywards Heath East Sussex RH17 7HP
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Anderida Beaconsfield Road, Chelwood Gate Haywards Heath West Sussex RH17 7LG England on 26th July 2019 to Perry Cottage Perrymans Lane Uckfield East Sussex TN22 3RS
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 22nd July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2018 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kingfishers Mill Lane Felbridge East Grinstead RH19 2PF England on 11th January 2019 to Anderida Beaconsfield Road, Chelwood Gate Haywards Heath West Sussex RH17 7LG
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd October 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Burrs Mill Lane Felbridge East Grinstead West Sussex RH19 2PF England on 3rd October 2016 to Kingfishers Mill Lane Felbridge East Grinstead RH19 2PF
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 26 the Meadow Copthorne West Sussex RH10 3RG on 11th February 2016 to The Burrs Mill Lane Felbridge East Grinstead West Sussex RH19 2PF
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th October 2015: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 10th October 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|