(CS01) Confirmation statement with no updates 2023/11/03
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/09/30
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/03
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) 2022/01/19 - the day secretary's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2022/01/19
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/03
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB. Previous address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/02. New Address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/03
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/03
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/10/10 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/03
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/01.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/03
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2017/09/30, originally was 2017/11/30.
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/05. New Address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. Previous address: C/O Premier Estates, Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/10.
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/12/10
filed on: 18th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/12/10 - the day secretary's appointment was terminated
filed on: 18th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2016/12/10 - the day director's appointment was terminated
filed on: 18th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/11/17. New Address: C/O Premier Estates, Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT. Previous address: Obberds Church Walk Bletchingley Redhill RH1 4PD England
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/28. New Address: Obberds Church Walk Bletchingley Redhill RH1 4PD. Previous address: C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/01. New Address: C/O Premier Estates Ltd 72-74 King Edward Street Macclesfield Cheshire SK10 1AT. Previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/03, no shareholders list
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/10/21 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/10/21 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 12th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/03, no shareholders list
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Downs Solicitors the Tanners 75 Meadrow Godalming Surrey GU7 3HU
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/11. New Address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG. Previous address: C/O Downs Solicitors Llp the Tanners, 75 Meadrow Godalming Surrey GU7 3HU
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 2013/11/30
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/03, no shareholders list
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for the year ending on 2012/11/30
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/03, no shareholders list
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2011
| incorporation
|
Free Download
(39 pages)
|