(CS01) Confirmation statement with updates 4th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 23rd June 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd June 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th September 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th September 2017: 195.65 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th August 2016: 160.40 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st October 2016: 161.65 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st April 2016
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 22nd April 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 21st April 2016
filed on: 7th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st April 2016: 150.00 GBP
filed on: 7th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 21st April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th October 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 22nd May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Blackman Terry Llp Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on 21st May 2015 to Springfield House Springfield Road Horsham West Sussex RH12 2RG
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th October 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 27th September 2013: 100.00 GBP
filed on: 17th, October 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(7 pages)
|