(CS01) Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 20th Jun 2021. New Address: Marine House 151 Western Road Haywards Heath RH16 3LH. Previous address: Verulam House Cropmead Crewkerne Somerset TA18 7HQ England
filed on: 20th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 081043880003, created on Thu, 13th Dec 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081043880002, created on Tue, 27th Sep 2016
filed on: 1st, October 2016
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 29th Jul 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Fri, 29th Jul 2016. New Address: Verulam House Cropmead Crewkerne Somerset TA18 7HQ. Previous address: Streathbourne House 75 Redehall Road Smallfield Horley Surrey RH6 9QA
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081043880001, created on Wed, 3rd Feb 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 18th Jun 2013: 100 GBP
capital
|
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Apr 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jul 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Jul 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(21 pages)
|