CS01 |
Confirmation statement with no updates 26th February 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 14th April 2020. New Address: 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG. Previous address: 5 Church Road Burgess Hill RH15 9BB England
filed on: 14th, April 2020
|
address |
Free Download
(1 page)
|
TM02 |
13th April 2020 - the day secretary's appointment was terminated
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 13th April 2020
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 18th January 2019
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2019. New Address: 5 Church Road Burgess Hill RH15 9BB. Previous address: C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AP United Kingdom
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 30th August 2018
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th February 2016, no shareholders list
filed on: 17th, February 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2016. New Address: C/O Estate & Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AP. Previous address: 94 Park Lane Croydon Surrey CR0 1JB
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
TM02 |
1st January 2016 - the day secretary's appointment was terminated
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th February 2015, no shareholders list
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 24th December 2014 director's details were changed
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th February 2014, no shareholders list
filed on: 17th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 11th, February 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2nd April 2013
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd April 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2nd April 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2nd April 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th February 2013, no shareholders list
filed on: 14th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 22nd, June 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, February 2012
|
incorporation |
Free Download
(36 pages)
|