(AD01) Registered office address changed from Amelia House Crescent Road Worthing BN11 1RL England to Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd on February 21, 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 6, 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 19, 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 12, 2022
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2022 to June 30, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 12, 2022
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 12, 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Knight Close Haywards Heath West Sussex RH16 1AB England to Amelia House Crescent Road Worthing BN11 1RL on December 21, 2021
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 30, 2021 to November 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 6, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Flat E Bowyer Court Ashburnham Drive Cuckfield Haywards Heath West Sussex RH17 5EH to 30 Knight Close Haywards Heath West Sussex RH16 1AB on May 5, 2016
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 6, 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On September 9, 2013 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2013 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2013 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 15, 2013. Old Address: Flat 6 Brighton Belle 2 Stroudley Road Brighton East Sussex BN1 4ZB England
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 6, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 17, 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(22 pages)
|