(AA) Micro company accounts made up to 30th January 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th January 2022. New Address: The Cottage North Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE. Previous address: 7 Derwent Close Horsham West Sussex RH12 4GW England
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th January 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd May 2021. New Address: 7 Derwent Close Horsham West Sussex RH12 4GW. Previous address: 18 Wealdon Close Southwater Horsham West Sussex RH13 9HP
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2015
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 7th December 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) 16th December 2013 - the day secretary's appointment was terminated
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 16th December 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 16th December 2013 - the day director's appointment was terminated
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG United Kingdom on 12th August 2013
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 25th January 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 25th January 2012 secretary's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2012 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 53 Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE England on 1st March 2011
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, January 2011
| incorporation
|
Free Download
(23 pages)
|