(CS01) Confirmation statement with no updates 18th September 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 18th September 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th October 2016
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O H3 Solicitors 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England on 6th October 2021 to 9 Commercial Yard Barnard Castle DL12 8FE
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th June 2020 from 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th September 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 18th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 18th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O H3 Solicitors 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England on 20th October 2016 to C/O H3 Solicitors 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 14th October 2016 to C/O H3 Solicitors 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 13th October 2016 to 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE
filed on: 13th, October 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return, no shareholders list, made up to 18th September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB on 10th June 2015 to 2 the Courtyard Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th June 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 18th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB England on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 18th September 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 88 Avondale Road Croydon Surrey CR2 6JB on 7th October 2013
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Little Daux Farm East Street Billingshurst West Sussex RH14 9DB England on 7th October 2013
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2012
| incorporation
|
Free Download
(45 pages)
|