(CS01) Confirmation statement with no updates Tuesday 27th February 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st June 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ to Office 5 the Round House Dormans Park Road East Grinstead West Sussex RH19 2EN on Tuesday 2nd March 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 5th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 5th March 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 1st August 2012 from Unit 22 Burlushes Farmcoombe Hill Rd East Grinstead Rh 19 4Lz England
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 30th May 2012 from Mill House Mill Court Great Shelford CB22 5LD England
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 26th April 2012 from Sheraton House Castle Park Cambridge CB3 0AX England
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th March 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 5th March 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Sunday 26th February 2012 from 8 Midsummer Court Cambridge CB4 1JX England
filed on: 26th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|