(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 8th September 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 8th September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 18th August 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th August 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 27th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 25th February 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th February 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 27th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 27th February 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th February 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pentlow Threals Lane West Chiltington Pulborough West Sussex RH20 2RF. Change occurred on Monday 4th February 2019. Company's previous address: Pentlow Threals Lane West Chiltington Pulborough RH20 2RF England.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pentlow Threals Lane West Chiltington Pulborough RH20 2RF. Change occurred on Friday 1st February 2019. Company's previous address: 44 Airedale Road London SW12 8SF United Kingdom.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 4th January 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 4th January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 26th July 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 23rd August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 25th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(9 pages)
|