(CS01) Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Mpl 54 Clarendon Road Watford WD17 1DU England on Sat, 27th Feb 2021 to C/O Mpl, Iveco House Station Road Watford WD17 1ET
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Goose House Brighton Road Lower Beeding Horsham RH13 6NQ England on Mon, 10th Apr 2017 to C/O Mpl 54 Clarendon Road Watford WD17 1DU
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Nightingale Lane London E11 2EZ on Tue, 22nd Nov 2016 to The Goose House Brighton Road Lower Beeding Horsham RH13 6NQ
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 12th Jul 2016: 200.00 GBP
filed on: 5th, September 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078305500001, created on Wed, 22nd Jun 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 31st Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Oct 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 9th Dec 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Dec 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 1st Mar 2013. Old Address: Coldharbour Cuckfield Lane Warninglid Haywards Heath West Sussex RH17 5SN United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Nov 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 3rd Jan 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(34 pages)
|