(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Cambridgeshire Walk 4 Cambridgeshire Walk, Faygate Horsham RH12 0DD. Change occurred on Friday 19th August 2022. Company's previous address: 4 4 Cambridgeshire Walk Faygate Horsham RH12 0DD United Kingdom.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 4 Cambridgeshire Walk Faygate Horsham RH12 0DD. Change occurred on Monday 15th August 2022. Company's previous address: 39 Ravenhill Road London E13 9BN.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd May 2019.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 39 Ravenhill Road London E13 9BN. Change occurred on Tuesday 18th November 2014. Company's previous address: 83E Mitcham Road London E6 3NG.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th August 2014
filed on: 12th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 12th October 2014
capital
|
|
(AP01) New director appointment on Wednesday 1st January 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2013
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2013
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th August 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, August 2012
| incorporation
|
Free Download
(37 pages)
|