(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th June 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th September 2021. New Address: Mill Studio Old Hollow Lane Rowfant Crawley RH10 4TB. Previous address: Studio Cottage Rowfant Crawley RH10 4TB England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th August 2021. New Address: Studio Cottage Rowfant Crawley RH10 4TB. Previous address: Beaulieu Brooklands Way East Grinstead RH19 1DE England
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 12th August 2020. New Address: Beaulieu Brooklands Way East Grinstead RH19 1DE. Previous address: April Cottage the Drive Cheam Sutton SM2 7DJ England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd April 2019. New Address: April Cottage the Drive Cheam Sutton SM2 7DJ. Previous address: 7 Dukes Yard 7 Dukes Yard Steyning BN44 3NH England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 12th February 2019. New Address: 7 Dukes Yard 7 Dukes Yard Steyning BN44 3NH. Previous address: Ibex House Baker Street Weybridge Surrey KT13 8AH England
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 23rd May 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd May 2018. New Address: Ibex House Baker Street Weybridge Surrey KT13 8AH. Previous address: C/O Lawford Business Services Ltd, the Old Station Moor Lane Staines-upon-Thames TW18 4BB England
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 14th December 2017. New Address: C/O Lawford Business Services Ltd, the Old Station Moor Lane Staines-upon-Thames TW18 4BB. Previous address: 81 Church Street Church Street Penydarren Merthyr Tydfil CF47 9HS Wales
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090910180002, created on 19th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 090910180003, created on 19th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(38 pages)
|
(AD01) Address change date: 24th May 2017. New Address: 81 Church Street Church Street Penydarren Merthyr Tydfil CF47 9HS. Previous address: 2 Lloyds Court Manor Royal Crawley West Sussex RH10 9QU
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th June 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090910180001, created on 2nd September 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return drawn up to 18th June 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th August 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 27th February 2015. New Address: 2 Lloyds Court Manor Royal Crawley West Sussex RH10 9QU. Previous address: The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB United Kingdom
filed on: 27th, February 2015
| address
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 18th June 2014: 1.00 GBP
capital
|
|