(AD01) New registered office address 29a Highbury New Park Islington London London N5 2EN. Change occurred on December 11, 2023. Company's previous address: Crescent House Crescent Road Worthing BN11 1RN England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 7, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Crescent House Crescent Road Worthing BN11 1RN. Change occurred on May 31, 2023. Company's previous address: The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 4, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 4, 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 4, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 4, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on August 1, 2015
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 6, 2016: 1.00 GBP
capital
|
|
(CH01) On August 1, 2015 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 7, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB. Change occurred on August 18, 2015. Company's previous address: Barclays House 51 Bishopric Horsham RH12 1BS.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 15, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072947140002
filed on: 1st, July 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to June 24, 2012
filed on: 7th, March 2014
| document replacement
|
Free Download
(17 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to June 24, 2011
filed on: 7th, March 2014
| document replacement
|
Free Download
(17 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to June 24, 2013
filed on: 7th, March 2014
| document replacement
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072947140001
filed on: 30th, November 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AP04) Appointment (date: October 26, 2010) of a secretary
filed on: 26th, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 20, 2010: 1.00 GBP
filed on: 24th, September 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2010
| incorporation
|
Free Download
(19 pages)
|