AA |
Micro company accounts made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 16th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st March 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th April 2020
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 120 Abbey Road Sompting Lancing BN15 0AD England on 24th May 2021 to Hayes & Co Staplefields Farm Horsham Road Steyning BN44 3AA
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th April 2020
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074822550001, created on 8th July 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 9th April 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hadlow House Farm Cottage Main Road Hadlow Down Uckfield East Sussex TN22 4EP England on 17th April 2020 to 120 Abbey Road Sompting Lancing BN15 0AD
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 60 East Beeches Road Crowborough TN6 2AZ England on 15th January 2020 to Hadlow House Farm Cottage Main Road Hadlow Down Uckfield East Sussex TN22 4EP
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st December 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th August 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th July 2018: 1.00 GBP
filed on: 10th, August 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th January 2018: 1.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hayes & Company Staplefields Farm Steyning West Sussex BN44 3AA on 16th January 2018 to 60 East Beeches Road Crowborough TN6 2AZ
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th December 2017
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 18th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th January 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 2nd, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11th January 2011
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2011
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, January 2011
| incorporation
|
Free Download
(34 pages)
|