(CS01) Confirmation statement with no updates 2023-11-09
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-11-09
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-09
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 8th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-11-09
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 23rd, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-11-09
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-12-02
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-23
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-23
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-11-11
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 6th, August 2019
| auditors
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-03-31
filed on: 12th, March 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2018-12-06
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-12-06 - new secretary appointed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-12-06
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-09
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-08-04
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-20
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Newton House (Care of Flexible Machining Systems) Blatchford Road Horsham RH13 5QR England to Unit 2/3 Blatchford Road Horsham RH13 5QR on 2018-04-24
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-20
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017-09-20 - new secretary appointed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-20
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-09-20
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-20
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS to Newton House (Care of Flexible Machining Systems) Blatchford Road Horsham RH13 5QR on 2017-11-24
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-09-20
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 15th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-08-04
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-08-04
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-08-04 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-08-04 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-08-04
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-08-04 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-08-04 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-08-04 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2010-08-26
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ United Kingdom on 2010-08-26
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-08-24
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, February 2009
| mortgage
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/09/2009 to 31/03/2010
filed on: 2nd, February 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-09-30
filed on: 20th, January 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG united kingdom
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 30/09/2008
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(12 pages)
|