(AD01) Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on June 30, 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control May 31, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 24, 2023
filed on: 20th, June 2023
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, June 2023
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 17, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 17, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 12, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on February 23, 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 17, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 16, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 16, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 16, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on May 24, 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 24, 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On January 13, 2014 secretary's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 13, 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 2, 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2011: 1.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 17, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(21 pages)
|