(CS01) Confirmation statement with no updates June 1, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on June 2, 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 1, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 31, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 31, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 31, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on July 25, 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On November 1, 2016 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to The Granary Brewer Street Bletchingley Surrey RH1 4QP on September 7, 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2015
filed on: 5th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 1, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 1, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 1, 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2011 to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2011 with full list of members
filed on: 17th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(20 pages)
|