(CS01) Confirmation statement with no updates Sunday 6th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 6th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 24th March 2022
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 6th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Tuesday 17th August 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 18th May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th May 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th May 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th May 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 16th April 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 16th April 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th April 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th April 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Burrell Close Partridge Green Horsham West Sussex RH13 8BH to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 16th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 4th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 4th December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 6th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 6th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Saturday 23rd April 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 6th August 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 30th November 2015. Originally it was Monday 31st August 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|