(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th October 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 068679350001 satisfaction in full.
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068679350003, created on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 7th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th February 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on Tuesday 31st October 2017
filed on: 12th, March 2018
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Tuesday 31st May 2016
filed on: 18th, June 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Tuesday 31st May 2016
filed on: 18th, May 2017
| capital
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 2nd May 2017.
filed on: 2nd, May 2017
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 25th, April 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 25th April 2017
filed on: 25th, April 2017
| resolution
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 29th March 2017.
filed on: 25th, April 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ. Change occurred on Friday 4th November 2016. Company's previous address: Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ.
filed on: 4th, November 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 068679350002 satisfaction in full.
filed on: 13th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 4th, July 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068679350002, created on Friday 29th August 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 068679350001
filed on: 18th, June 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 27th March 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 15th, April 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, April 2009
| incorporation
|
Free Download
(18 pages)
|