(AD01) Change of registered address from 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE England on Fri, 9th Jun 2023 to Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jun 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jun 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 30th Jul 2021 secretary's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 25th Jun 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Feb 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Dec 2018
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Dec 2018
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Dec 2018
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 19th Dec 2018 secretary's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Dec 2018 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Dec 2018
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 4 Saddlers Close Billingshurst West Sussex RH14 9GL England on Mon, 6th Apr 2020 to 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 6th Apr 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Apr 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Feb 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14 Burstow Court Bishopric Horsham West Sussex RH12 1DL on Wed, 19th Dec 2018 to 4 Saddlers Close Billingshurst West Sussex RH14 9GL
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Fircone Fir Tree Close Plummers Plain Horsham West Sussex RH13 6NT United Kingdom on Thu, 8th Mar 2018 to 14 Burstow Court Bishopric Horsham West Sussex RH12 1DL
filed on: 8th, March 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 24th May 2016: 2.00 GBP
filed on: 5th, July 2016
| capital
|
Free Download
|
(AP03) On Tue, 24th May 2016, company appointed a new person to the position of a secretary
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(29 pages)
|