AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Paddockhall Road Haywards Heath RH16 1HQ England to 15 Oakroyd Close Burgess Hill RH15 0QN on October 8, 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On October 8, 2020 secretary's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pilckem Clovelly Road Hindhead GU26 6RW England to 17 Paddockhall Road Haywards Heath RH16 1HQ on September 1, 2018
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 29, 2018 director's details were changed
filed on: 1st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Hazelhurst Crescent Horsham RH12 1XB England to Pilckem Clovelly Road Hindhead GU26 6RW on October 29, 2017
filed on: 29th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Loder Gardens Worthing West Sussex BN14 7AZ to 8 Hazelhurst Crescent Horsham RH12 1XB on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 4th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on May 27, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On May 26, 2015 - new secretary appointed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 14th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 14, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 16th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 13, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, May 2012
| accounts
|
Free Download
(8 pages)
|
CH03 |
On August 1, 2011 secretary's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 14, 2011. Old Address: 55a Manor Road Worthing West Sussex BN11 4SE
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 13, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 13, 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 20th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to February 19, 2009
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 29th, May 2008
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 29th, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(16 pages)
|