AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 14th Mar 2023
filed on: 12th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Mar 2023 new director was appointed.
filed on: 12th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Oct 2023
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 14th Mar 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Mar 2023
filed on: 21st, September 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 9th Aug 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Aug 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 9th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Aug 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 23rd May 2017. New Address: The Barn Golden Square Henfield BN5 9DP. Previous address: Jasmine House High Street Henfield West Sussex BN5 9HN England
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 14th Dec 2015. New Address: Jasmine House High Street Henfield West Sussex BN5 9HN. Previous address: C/O Accountancy & Business Matters Ltd Jasmine House High Street Henfield Sussex BN5 9HN
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 10th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 100.00 GBP
|
capital |
|
TM01 |
Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 30th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, September 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2013 to Sun, 30th Jun 2013
filed on: 4th, February 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Sep 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, September 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Sep 2011 new director was appointed.
filed on: 30th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Sep 2011 with full list of members
filed on: 30th, September 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Fri, 30th Sep 2011 - the day director's appointment was terminated
filed on: 30th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Apr 2011 with full list of members
filed on: 13th, April 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Jan 2011 with full list of members
filed on: 4th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 11th, October 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2010 with full list of members
filed on: 10th, February 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 10th Feb 2010. Old Address: Accountancy & Business Matters Ltd Old Bank House High Street Henfield Sussex BN5 9DB United Kingdom
filed on: 10th, February 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2009
|
incorporation |
Free Download
(14 pages)
|