(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 12, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on September 9, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: June 3, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 12, 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 6, 2016: 100.00 GBP
capital
|
|
(CH01) On March 12, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 12, 2016 secretary's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 17, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to Unit 7 Copthorne Business Park Dowlands Lane Copthorne Crawley West Sussex RH10 3HX on April 26, 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: November 30, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 065966370001, created on August 18, 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 19, 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 19, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 4, 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 31, 2012. Old Address: 7 Stanford Terrace, Station Approach West Hassocks West Sussex BN6 8JF England
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 28, 2011. Old Address: Unit 7 Copthorne Business Park Dowlands Lane Copthorne West Sussex RH10 3HX
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 26, 2010. Old Address: Plurenden Manor Farm Plurenden Lane High Halden Ashford Kent TN26 3JW England
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 19, 2010. Old Address: Brookside Farm Woodhatch Road Salfords Redhill Surrey RH1 5JJ
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 100 shares from May 19, 2008 to June 16, 2008. Value of each share 1 gbp, total number of shares: 101.
filed on: 8th, July 2008
| capital
|
Free Download
(2 pages)
|
(288b) On June 16, 2008 Appointment terminated director
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 16, 2008 Director and secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 16, 2008 Appointment terminated secretary
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 16, 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(20 pages)
|