CS01 |
Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd May 2016
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Jan 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Afon Building Worthing Road Horsham West Sussex RH12 1TL. Previous address: 2nd Floor, 5 Glynde Place Horsham West Sussex RH12 1NZ England
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 13th Dec 2022. New Address: 2nd Floor, Afon Building Worthing Road Horsham West Sussex RH12 1TL. Previous address: 2nd Floor 5 Glynde Place Horsham West Sussex RH12 1NZ
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 29th Nov 2017 - the day secretary's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AD04 |
Registers new location: 2nd Floor 5 Glynde Place Horsham West Sussex RH12 1NZ.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th Apr 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th Apr 2016: 200.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2nd Floor, 5 Glynde Place Horsham West Sussex RH12 1NZ. Previous address: 2 Woodfield Southwater Horsham West Sussex RH13 9EN England
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 100.00 GBP
capital
|
|
AP03 |
New secretary appointment on Fri, 29th May 2015
filed on: 31st, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Apr 2015. New Address: 2Nd Floor 5 Glynde Place Horsham West Sussex RH12 1NZ. Previous address: The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England
filed on: 29th, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: 2 Woodfield Southwater Horsham West Sussex RH13 9EN.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Jul 2014. New Address: The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL. Previous address: 2 Woodfield Southwater Horsham West Sussex RH13 9EN
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Jul 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 25th Jul 2014: 100.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 5th Jun 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(1 page)
|
TM02 |
Mon, 28th Jan 2013 - the day secretary's appointment was terminated
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Jan 2013 - the day director's appointment was terminated
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 11th Dec 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Dec 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Dec 2012. Old Address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 11th, December 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 8th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(36 pages)
|