AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Home Cottage Smallridge Axminster EX13 7LY. Change occurred on September 15, 2021. Company's previous address: Candle Cottage High Street High Street Petworth West Sussex GU28 0AU England.
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Candle Cottage High Street High Street Petworth West Sussex GU28 0AU. Change occurred on May 20, 2020. Company's previous address: Candle Cottage, High Str, Petworth,, West Sussex Candle Cottage High Street Petworth West Sussex GU28 0AU England.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Candle Cottage, High Str, Petworth,, West Sussex Candle Cottage High Street Petworth West Sussex GU28 0AU. Change occurred on May 20, 2020. Company's previous address: Mill Cottage Lower Street Fittleworth Pulborough West Sussex RH20 1EP England.
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Mill Cottage Lower Street Fittleworth Pulborough West Sussex RH20 1EP. Change occurred on February 1, 2019. Company's previous address: Highbury Gay Street Lane North Heath Pulborough West Sussex RH20 2HW.
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 14th, August 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 16, 2012 director's details were changed
filed on: 1st, July 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 28, 2013) of a secretary
filed on: 28th, June 2013
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: 41 Oldfields Road Sutton Surrey SM1 2NB
filed on: 17th, June 2013
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 10th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 9th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 1st, March 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2010
filed on: 1st, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 3rd, February 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 21st, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 7th, April 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to February 20, 2008 - Annual return with full member list
filed on: 20th, February 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to February 20, 2008 - Annual return with full member list
filed on: 20th, February 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 25th, March 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 25th, March 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/01/07
filed on: 14th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/01/07
filed on: 14th, March 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to March 11, 2007 - Annual return with full member list
filed on: 11th, March 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to March 11, 2007 - Annual return with full member list
filed on: 11th, March 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On March 1, 2007 New secretary appointed
filed on: 1st, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 1, 2007 Secretary resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 1, 2007 New secretary appointed
filed on: 1st, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 1, 2007 Secretary resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2006
|
incorporation |
Free Download
(15 pages)
|