AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 6th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 23, 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 10, 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2,Bracklyn Close West Chiltington, Pulborough, Wes 2 Bracklyn Close West Chiltington Pulborough West Sussex RH20 2GS England to 2 Bracklyn Close West Chiltington Pulborough West Sussex RH20 2GS on March 8, 2020
filed on: 8th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Bracklyn Close West Chiltington Pulborough West Sussex RH20 2GS England to 2,Bracklyn Close West Chiltington, Pulborough, Wes 2 Bracklyn Close West Chiltington Pulborough West Sussex RH20 2GS on March 3, 2020
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 14th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2017
filed on: 14th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 6 Bracklyn Close West Chiltington Pulborough West Sussex RH20 2GS on June 10, 2016
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 24, 2016
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2016
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 24, 2016 new director was appointed.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2016
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 27, 2015: 801.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on October 2, 2015
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 26, 2015
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 26, 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 26, 2015
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 26, 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2014
|
incorporation |
Free Download
(20 pages)
|