(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 17 Sullington Way Shoreham by Sea West Sussex BN43 6PJ. Change occurred on Wednesday 22nd November 2023. Company's previous address: 29 Swan Close Storrington Pulborough West Sussex RH20 4DF England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 7th April 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 7th April 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 24th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Wednesday 21st April 2021
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 1002.00 GBP is the capital in company's statement on Wednesday 21st April 2021
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 26th March 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 26th March 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 26th March 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 26th March 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th March 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 26th March 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 26th March 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th March 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 26th March 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Swan Close Storrington Pulborough West Sussex RH20 4DF. Change occurred on Friday 16th April 2021. Company's previous address: 6 New Cottages Washington West Sussex RH20 4AW.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 26th March 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 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)
|
(CS01) Confirmation statement with updates Sunday 24th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 24th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 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
(9 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 28th April 2015.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed outsourcing consultants LIMITEDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 30th August 2011.
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tuesday 5th April 2011 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th April 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 28th September 2010 from 45 Hartfield Crescent Wimbledon London SW19 3RZ
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th March 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 24th March 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2009
| incorporation
|
Free Download
(19 pages)
|