AP01 |
New director was appointed on 2024-02-02
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2024-02-02
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 0364, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU. Change occurred on 2024-02-05. Company's previous address: The Old Dairy Nyetimber Farm Lower Jordans Lane, Gay Street West Chiltington West Sussex RH20 2HH England.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-02-02
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-02-02
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-02-02
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2024-02-02
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Dairy Nyetimber Farm Lower Jordans Lane, Gay Street West Chiltington West Sussex RH20 2HH. Change occurred on 2023-12-12. Company's previous address: Unit 3 & 4 Crays Court, Crays Lane Goose Green Pulborough West Sussex RH20 2GU England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 & 4 Crays Court, Crays Lane Goose Green Pulborough West Sussex RH20 2GU. Change occurred on 2023-04-27. Company's previous address: 7 Crays Court Crays Lane Goose Green Pulborough RH20 2GU England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-07
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Crays Court Crays Lane Goose Green Pulborough RH20 2GU. Change occurred on 2022-01-27. Company's previous address: Birch Comb Hampers Lane Storrington Pulborough West Sussex RH20 3HU England.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-07
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-07
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-07
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2018-07-07 secretary's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-07
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-07-07
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-07 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Birch Comb Hampers Lane Storrington Pulborough West Sussex RH20 3HU. Change occurred on 2018-04-09. Company's previous address: 24 Post View Storrington RH20 4EZ England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-09 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-09
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-07-07
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-07-19: 100.00 GBP
filed on: 8th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-07-19: 75.00 GBP
filed on: 8th, August 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2016
| incorporation
|
Free Download
(11 pages)
|