(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 068903440004, created on Mon, 4th Mar 2019
filed on: 7th, March 2019
| mortgage
|
Free Download
(84 pages)
|
(MR01) Registration of charge 068903440003, created on Thu, 20th Dec 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 068903440002, created on Fri, 12th Oct 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(55 pages)
|
(MR01) Registration of charge 068903440001, created on Wed, 12th Sep 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5 Glynde Place Horsham West Sussex RH12 1NZ on Tue, 7th Feb 2017 to 67 Victoria Road Horley RH6 7QH
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Glynde Place Horsham West Sussex RH12 1NZ England on Mon, 23rd Mar 2015 to 5 Glynde Place Horsham West Sussex RH12 1NZ
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52a Carfax Horsham West Sussex RH12 1EQ on Mon, 23rd Mar 2015 to 5 Glynde Place Horsham West Sussex RH12 1NZ
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Apr 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Apr 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Apr 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 28th Apr 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Apr 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(288b) On Thu, 7th May 2009 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(14 pages)
|