(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on August 11, 2021
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 9, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 9, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 19, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 9, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 9, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 9, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on September 11, 2012. Old Address: 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 12, 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 9, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 9, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 9, 2010 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to June 3, 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(18 pages)
|