(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2024
filed on: 15th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Feb 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 20th Feb 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111859800005, created on Thu, 2nd Dec 2021
filed on: 7th, December 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 111859800004, created on Thu, 2nd Dec 2021
filed on: 7th, December 2021
| mortgage
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Sep 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 5a Unit 15, Balrushes Bus Prk Coombe Hill Road East Grinstead West Sussex RH19 4LZ United Kingdom on Mon, 10th Feb 2020 to Unit 19 Coombe Hill Road Unit 19, Bulrushes Business Park East Grinstead West Sussex RH19 4LZ
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111859800003, created on Fri, 15th Nov 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Jun 2018: 0.02 GBP
filed on: 7th, June 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111859800001, created on Thu, 3rd May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 111859800002, created on Thu, 3rd May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2018
| incorporation
|
Free Download
(13 pages)
|