AA |
Micro company accounts made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th March 2024. New Address: 2 Elm Lodge Pound Hill High Street Henfield West Sussex BN5 9DB. Previous address: 13 Orde Close Pound Hill Crawley West Sussex RH10 3NG
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th April 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, December 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th March 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 20th March 2010 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th March 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
4th January 2010 - the day director's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 16th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 5th June 2009 with shareholders record
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(12 pages)
|