(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite B Nbk House 64a Victoria Road Burgess Hill West Sussex RH15 9LH United Kingdom on Thu, 5th Jan 2023 to 106 Dean Way Storrington Pulborough West Sussex RH20 4QS
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Pelling Way Horsham RH12 3GW England on Tue, 30th Mar 2021 to Nbk House 64a Victoria Road Burgess Hill West Sussex RH15 9LH
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nbk House 64a Victoria Road Burgess Hill West Sussex RH15 9LH United Kingdom on Tue, 30th Mar 2021 to Suite B Nbk House 64a Victoria Road Burgess Hill West Sussex RH15 9LH
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Aug 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite a, Kings House 68 Victoria Road Burgess Hill RH15 9LH United Kingdom on Fri, 28th Jul 2017 to 9 Pelling Way Horsham RH12 3GW
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jul 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(30 pages)
|
(AD01) Change of registered address from 47 Greenfields Road Horsham RH12 4JL United Kingdom on Wed, 26th Jul 2017 to Suite a, Kings House 68 Victoria Road Burgess Hill RH15 9LH
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|