(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 24th July 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 24th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 24th July 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 24th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th July 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th July 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 8th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on Wednesday 17th January 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th July 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ England to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on Wednesday 2nd November 2016
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 24th July 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ to Bell Walk House High Street Uckfield East Sussex TN22 5DQ on Friday 2nd September 2016
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 24th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(AP01) New director appointment on Friday 21st November 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 21st November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th July 2014
capital
|
|