NOT ONLY BUT ALSO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM OFFICE C MAPLE BARN BEECHES FARM ROAD UCKFIELD EAST SUSSEX TN22 5QD

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES GRANT / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GRANT / 23/01/2019

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MS FIONUALA DOYLE GRANT

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GRANT / 24/01/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM OFFICE C MAPLE BARN BUCKHAM HILL UCKFIELD TN22 5XZ

View Document

29/12/1129 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/11/1018 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/104 October 2010 PREVSHO FROM 30/11/2010 TO 31/08/2010

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR DONALD STUART GRANT

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EAKHURST

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS EAKHURST

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY EAKHURST / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES GRANT / 18/11/2009

View Document

07/10/097 October 2009 07/10/09 STATEMENT OF CAPITAL GBP 6

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company