AA |
Accounts for a micro company for the period ending on Saturday 1st April 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076008140006, created on Monday 13th November 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 076008140005, created on Monday 13th November 2023
filed on: 14th, November 2023
| mortgage
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 1st April 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 1st April 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076008140004, created on Tuesday 20th July 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 076008140003, created on Tuesday 20th July 2021
filed on: 26th, July 2021
| mortgage
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th June 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 1st April 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England to 1 Bell Lane Lewes BN7 1JU on Wednesday 7th July 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 25th June 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 1st April 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th July 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 6th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, August 2019
| mortgage
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 1st April 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Friday 31st March 2017 to Saturday 1st April 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU England to Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX on Thursday 28th July 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England to Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX on Thursday 28th July 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX to One Bell Lane Lewes East Sussex BN7 1JU on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 17th July 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 17th July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th April 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076008140002
filed on: 2nd, November 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 12th April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 12th April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|