(CS01) Confirmation statement with no updates Tuesday 24th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 24th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 24th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th December 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Thorpe Avenue Tonbridge TN10 4PW. Change occurred on Tuesday 4th December 2018. Company's previous address: 32 Brookfield Drive Horley Surrey RH6 9NX.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th December 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2016 (was Friday 31st March 2017).
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address 32 Brookfield Drive Horley Surrey RH6 9NX. Change occurred on Tuesday 31st March 2015. Company's previous address: 35 Worth Park Avenue Crawley West Sussex RH10 3SH.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th September 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th September 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th November 2013
filed on: 11th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th September 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 12th September 2013 from 6a Pound Hill Parade Crawley RH10 7EA England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th September 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 12th September 2013 from 35 Worth Park Avenue Jacobs Court Crawley West Sussex RH10 3SH England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th September 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(24 pages)
|