(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 22nd March 2022
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st April 2021: 100.00 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th March 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 094338970001
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094338970001 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st November 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2019 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094338970001, created on 21st July 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 13th April 2017
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Limes Road Beckenham Kent BR3 6NS United Kingdom on 17th May 2017 to Unit 8 Copthorne Business Park Dowlands Lane Copthorne Crawley West Sussex RH10 3HX
filed on: 17th, May 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 13th April 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 3.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(40 pages)
|