(CS01) Confirmation statement with updates 2023/07/25
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/07/23
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/07/23
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/11/01
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/11/01
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/25
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/25
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/25
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/25
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/07/23
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/23.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/23.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/26
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Challoners Horsted Keynes Haywards Heath West Sussex RH17 7DU on 2019/06/14 to 107 Colne Road Twickenham Middlesex TW2 6QL
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/12/15
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/12/15
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/25
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/25
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/13.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/25
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/09/02 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/25
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Cavalier Way East Grinstead West Sussex RH19 4SE on 2015/08/04 to 41 Challoners Horsted Keynes Haywards Heath West Sussex RH17 7DU
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/25
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(TM01) Director's appointment terminated on 2014/04/30
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/04/30
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(SH01) 1002.00 GBP is the capital in company's statement on 2014/02/14
filed on: 10th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/01/01 secretary's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/25
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2012
| incorporation
|
Free Download
(24 pages)
|