(CS01) Confirmation statement with no updates 2024-01-19
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Dutchells Copse Horsham RH12 5PD. Change occurred on 2024-01-17. Company's previous address: 21 Mcindoe Road East Grinstead RH19 2DD England.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 21 Mcindoe Road East Grinstead RH19 2DD. Change occurred on 2023-11-01. Company's previous address: Meadowcroft House 182 Balcombe Road Horley RH6 9AE England.
filed on: 1st, November 2023
| address
|
Free Download
|
(CS01) Confirmation statement with no updates 2023-01-19
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-01-19
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-19
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-01-19
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-01-19
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address Meadowcroft House 182 Balcombe Road Horley RH6 9EF. Change occurred at an unknown date. Company's previous address: C/O Zest 2 Xl House Spindle Way Crawley West Sussex RH10 1TT United Kingdom.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Meadowcroft House 182 Balcombe Road Horley RH6 9AE at an unknown date
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Meadowcroft House 182 Balcombe Road Horley RH6 9AE. Change occurred on 2018-02-13. Company's previous address: Unit 2 Xl House Mill Court, Spindle Way Crawley West Sussex RH10 1TT.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-19
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-19
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-15: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-19
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-13: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 5th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-19
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 16th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address changed from C/O Zest 2 the Office Building Gatwick Road Crawley West Sussex RH10 9RZ at an unknown date
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-19
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Zest 2 Recruitment the Office Building Gatwick Road Crawley West Sussex RH10 9RZ England on 2013-01-03
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 9th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-19
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from C/O Zest 2 58a Waldeck Road Strand on the Green London W4 3NP at an unknown date
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2011-11-22
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-11-21 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-21
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-08-12
filed on: 12th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58a Waldeck Road Strand on the Green Chiswick London W4 3NP Uk on 2011-08-11
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-19
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2010-03-31
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-19
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2009-12-31
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009-12-31 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2010-01-31 to 2010-03-31
filed on: 18th, January 2010
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-02-18 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-02-07 Secretary appointed
filed on: 7th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-01-20 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(7 pages)
|