(AA01) Previous accounting period shortened to 2022/12/30
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/13
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/13
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/13
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/13
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/07/13
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2018/08/04
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/14. New Address: Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY. Previous address: Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/08/04
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/13
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/06/28. New Address: Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN. Previous address: Prospect House Lonsdale Gardens Tunbridge Wells TN1 1NU England
filed on: 28th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/13
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/28
filed on: 28th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/10/06. New Address: Prospect House Lonsdale Gardens Tunbridge Wells TN1 1NU. Previous address: Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 2014/06/01 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/01.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/06/01 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/13 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/08/29. New Address: Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN. Previous address: Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 29th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/13 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
(TM01) 2014/05/31 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 2014/05/31.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/05/31 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/31.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/13 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
(AD01) Change of registered office on 2013/01/10 from 9 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/08 from 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/30.
filed on: 30th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/08/30.
filed on: 30th, August 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/08/10
filed on: 22nd, August 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/07/31.
filed on: 22nd, August 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 2012/08/14 - the day director's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/08/10 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2012
| incorporation
|
Free Download
(20 pages)
|