(AA) Total exemption full accounts data made up to 2nd July 2024
filed on: 30th, November 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2nd July 2025 to 31st December 2024
filed on: 30th, November 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2nd July 2024
filed on: 27th, November 2024
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2nd July 2024
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2024
filed on: 11th, July 2024
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd July 2024 - the day secretary's appointment was terminated
filed on: 11th, July 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2nd July 2024 - the day director's appointment was terminated
filed on: 11th, July 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd July 2024
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd July 2024
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2nd July 2024
filed on: 11th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd July 2024
filed on: 11th, July 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th July 2024. New Address: Cawley Place 15 Cawley Road Chichester PO19 1UZ. Previous address: Suite 3 - 1st Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom
filed on: 11th, July 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2024
filed on: 1st, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 16th August 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 11th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 11th December 2019 secretary's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 11th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th December 2019. New Address: Suite 3 - 1st Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF. Previous address: Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On 3rd March 2014 secretary's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd July 2014: 100.00 GBP
capital
|
|
(CH01) On 3rd March 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Lamborn Place 26 High Street Banstead Surrey SM7 2LJ England on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th June 2013 to 31st August 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On 11th September 2013 secretary's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th September 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th June 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th August 2013: 100 GBP
capital
|
|
(AD01) Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2012
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 29th June 2012 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(44 pages)
|