AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Barn Golden Square High Street Henfield BN5 9DP England on Tue, 18th Feb 2020 to Unit 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 18th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 26th Mar 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Jasmine House High Street Henfield West Sussex BN5 9HN on Wed, 25th Jan 2017 to The Barn Golden Square High Street Henfield BN5 9DP
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Accountancy & Business Matters Ltd Jasmine House High Street Henfield Sussex BN5 9HN on Thu, 7th Jan 2016 to Jasmine House High Street Henfield West Sussex BN5 9HN
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Jan 2016
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Jan 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Apr 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Oct 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(23 pages)
|