(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 7 Angel Court 111 Addiscombe Road Croydon CR0 6AW to 168 Royal George Road Burgess Hill RH15 9SL on 2023-11-24
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-23
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-23
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-22
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-23
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-12-22 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-06-15
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-15 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-15: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-15 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-06-01 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-15 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-15 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 274 Charlton Road Brentry Bristol BS10 6JU United Kingdom on 2013-02-12
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2012-03-31
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2012-11-27
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-10-16 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-06-15 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-06-15 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-12-16 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-06-30 to 2011-03-31
filed on: 28th, June 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 91 Upper Yarborough Road East Cowes PO32 6EB United Kingdom on 2010-06-28
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(22 pages)
|