SH02 |
Sub-division of shares on August 31, 2023
filed on: 14th, September 2023
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078008630001, created on August 31, 2023
filed on: 13th, September 2023
| mortgage
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 31, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2021
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Irene House Five Arches Business Estate Sidcup DA14 5AE. Change occurred on March 8, 2021. Company's previous address: C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA England.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA. Change occurred on July 18, 2020. Company's previous address: Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX England.
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 22, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX. Change occurred on May 8, 2020. Company's previous address: C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN.
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control November 28, 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 25, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2013: 100.00 GBP
filed on: 29th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 9th, January 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 7, 2011: 10.00 GBP
filed on: 9th, January 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2012 to September 30, 2012
filed on: 31st, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(22 pages)
|