(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 24, 2020 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 24, 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 24, 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to 30-34 North Street Hailsham BN27 1DW on April 4, 2019
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 3, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 3, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 3, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 8, 2013: 3.00 GBP
filed on: 6th, July 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, July 2017
| resolution
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on October 3, 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 3, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 3, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 3, 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 3, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 3, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On April 12, 2011 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 3, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 25, 2012. Old Address: Collards 2 High Street Kingstone upon Thames Surrey KT1 1EY
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 3, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(17 pages)
|