(CS01) Confirmation statement with no updates Wednesday 21st February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(37 pages)
|
(MR04) Charge 079594660003 satisfaction in full.
filed on: 10th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(34 pages)
|
(CH01) On Thursday 24th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 24th November 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Galleria Station Road Crawley West Sussex RH10 1WW. Change occurred on Thursday 24th November 2022. Company's previous address: Regus Building 3 Churchill Court, Manor Royal Crawley West Sussex RH10 9LU England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 24th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 24th November 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(34 pages)
|
(PSC04) Change to a person with significant control Monday 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 21st February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Regus Building 3 Churchill Court, Manor Royal Crawley West Sussex RH10 9LU. Change occurred on Wednesday 9th June 2021. Company's previous address: 4 Thicket Rise Felbridge East Grinstead RH19 2SN England.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(36 pages)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 21st February 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079594660003, created on Tuesday 18th September 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(50 pages)
|
(MR04) Charge 079594660001 satisfaction in full.
filed on: 19th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4 Thicket Rise Felbridge East Grinstead RH19 2SN. Change occurred on Tuesday 8th November 2016. Company's previous address: Flat 20 Copthorne Court Tinsley Lane Crawley West Sussex RH10 8AQ.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th November 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 079594660002 satisfaction in full.
filed on: 13th, January 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079594660002, created on Thursday 1st January 2015
filed on: 5th, January 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 079594660001, created on Wednesday 12th November 2014
filed on: 14th, November 2014
| mortgage
|
Free Download
(51 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 20th September 2012 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th September 2012 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 19th October 2012 from 14 Coolinge Lane Folkestone Kent CT20 3RA United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(44 pages)
|