(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 20th Apr 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT England on Mon, 20th Apr 2020 to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Apr 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Tack Room, Partridge Stud Effingham Lane Copthorne Crawley West Sussex RH10 3HP England on Thu, 6th Jun 2019 to Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 2nd Sep 2017
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Aug 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Aug 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Jun 2016
filed on: 20th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 10th Oct 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Stone Court Crawley RH10 7RX England on Fri, 24th Jun 2016 to The Tack Room, Partridge Stud Effingham Lane Copthorne Crawley West Sussex RH10 3HP
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Wed, 2nd Sep 2015: 1.00 GBP
capital
|
|