(CS01) Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 22nd Nov 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Nov 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Nov 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Fri, 25th Jan 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jan 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Jan 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Jan 2018. New Address: Unit 8C Castle Road Chelston Business Park Wellington Somerset TA21 9JQ. Previous address: Unit 5 Gatwick Business Park Kennel Lane Hookwood Horley Surrey RH6 0AY
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 26th Jan 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Feb 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 26th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Feb 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jan 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 10th Dec 2013. Old Address: Unit D1 Horsted Keynes Industrial Park Cinder Hill Horsted Keynes West Sussex RH17 7EA
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 5th Aug 2013 - the day director's appointment was terminated
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Jan 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 26th Jan 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Nov 2011 new director was appointed.
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 26th Jan 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 18th Apr 2011. Old Address: 122 Weald Drive Furnace Green Crawley West Sussex RH10 6NW England
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(23 pages)
|