(AP01) On Fri, 5th Jan 2024 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Jan 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Sat, 1st Apr 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England on Thu, 17th Feb 2022 to Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100101670002, created on Fri, 30th Oct 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Unit 20 Graylands Estate Langhurstwood Road Horsham RH12 4QD England on Wed, 22nd Jan 2020 to Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sun, 31st Mar 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 26th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 26th Jul 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100101670001, created on Mon, 13th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 4th Apr 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Sat, 1st Jul 2017, company appointed a new person to the position of a secretary
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 15 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath Horsham RH12 3JR England on Tue, 9th May 2017 to Unit 20 Graylands Estate Langhurstwood Road Horsham RH12 4QD
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 20 Graylands Estate Langhurstwood Road Horsham RH12 4QD England on Thu, 30th Mar 2017 to Unit 15 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath Horsham RH12 3JR
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 15 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JR England on Wed, 29th Mar 2017 to Unit 20 Graylands Estate Langhurstwood Road Horsham RH12 4QD
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th Oct 2016
filed on: 19th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 30th Apr 2016
filed on: 30th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England on Mon, 21st Mar 2016 to Unit 15 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JR
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(7 pages)
|