AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Roller Mill First Floor Mill Lane Uckfield Sussex TN22 5AA. Change occurred on Tuesday 22nd August 2023. Company's previous address: 70 Gracechurch Street London London EC3V 0HR England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 22nd August 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 22nd August 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 70 Gracechurch Street London London EC3V 0HR. Change occurred on Friday 18th August 2023. Company's previous address: The Roller Mill Mill Lane Uckfield TN22 5AA England.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Roller Mill Mill Lane Uckfield TN22 5AA. Change occurred on Friday 21st October 2022. Company's previous address: First Floor, the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA. Change occurred on Monday 6th December 2021. Company's previous address: 45 Pall Mall London SW1Y 5JG United Kingdom.
filed on: 6th, December 2021
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 45 Pall Mall London SW1Y 5JG. Change occurred on Monday 21st March 2016. Company's previous address: C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Tuesday 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th August 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 7th August 2013 from First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|