CS01 |
Confirmation statement with updates January 6, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 6, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address South Colwell Farm Colwell Lane Haywards Heath West Sussex RH17 7SR. Change occurred on October 14, 2019. Company's previous address: Randolphs Farmhouse Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9NL England.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 11, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 11, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 16, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Randolphs Farmhouse Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9NL. Change occurred on January 16, 2019. Company's previous address: Longridge Farm North Common Road North Chailey Lewes East Sussex BN8 4ED England.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Longridge Farm North Common Road North Chailey Lewes East Sussex BN8 4ED. Change occurred on February 5, 2016. Company's previous address: Fletchings North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RJ.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 21, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 31, 2013. Old Address: North America Farm Hundred Acre Lane Streat, Hassocks East Sussex BN6 8SH
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On May 20, 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2012
filed on: 14th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 24, 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 28, 2010
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2010
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(14 pages)
|