(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Sep 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sun, 1st Nov 2020 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Nov 2020 new director was appointed.
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tue, 14th Jul 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Jul 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Blackwell Drive Braintree Business Park Braintree Essex CM7 2PU England on Tue, 14th Jul 2020 to Units B10/11 Bolney Road Cowfold Horsham RH13 8AZ
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 13th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Sep 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Units B10/11 Oakdene Ind Estate Bolney Road Cowfold Horsham West Sussex RH13 8AZ England on Fri, 1st Jul 2016 to 41 Blackwell Drive Braintree Business Park Braintree Essex CM7 2PU
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Sun, 31st Jan 2016
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Squirrels Kithurst Park Storrington Pulborough West Sussex RH20 4JH on Fri, 8th Jan 2016 to Units B10/11 Oakdene Ind Estate Bolney Road Cowfold Horsham West Sussex RH13 8AZ
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Units B10/11 Oakdene Ind Estates Bolney Road Cowfold Horsham West Sussex RH13 8AZ England on Fri, 8th Jan 2016 to Units B10/11 Oakdene Ind Estate Bolney Road Cowfold Horsham West Sussex RH13 8AZ
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 23rd, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 23rd May 2015: 200.00 GBP
capital
|
|
(AP03) On Tue, 10th Mar 2015, company appointed a new person to the position of a secretary
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 10th Mar 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AP03) On Fri, 15th Nov 2013, company appointed a new person to the position of a secretary
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081584960001
filed on: 8th, November 2013
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Oct 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 30th Sep 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jul 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 30th Jul 2013: 200 GBP
capital
|
|
(AP01) On Fri, 22nd Mar 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd Mar 2013 new director was appointed.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Oct 2012: 200.00 GBP
filed on: 11th, October 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|