(AD01) Registered office address changed from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX to Gable Cottage Peeks Brook Lane Horley RH6 9SS on March 19, 2024
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 17, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 22, 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 17, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 6, 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 17, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to March 31, 2014
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(7 pages)
|