AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/14
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/14
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/08/19 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/19
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078472240002, created on 2021/02/10
filed on: 18th, February 2021
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Charge 078472240001 satisfaction in full.
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078472240001, created on 2020/08/12
filed on: 21st, August 2020
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, June 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/11/14 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/14 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Mercer Road Horsham West Sussex RH12 3RL on 2018/11/14 to Unit 6 Genesis Business Park Redkiln Way Horsham West Sussex RH13 5QH
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Corsletts Avenue Broadbridge Heath Horsham West Sussex RH12 3LQ on 2015/11/13 to Unit 2 Mercer Road Horsham West Sussex RH12 3RL
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/14
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/14
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2012/11/30
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/14
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/01/09.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/11/17
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|