CS01 |
Confirmation statement with no updates 2024-01-22
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Shawlands Court Newchapel Road Lingfield RH7 6BL. Change occurred on 2023-10-03. Company's previous address: Unit 3 Newchapel Road Lingfield RH7 6BL England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Newchapel Road Lingfield RH7 6BL. Change occurred on 2023-10-03. Company's previous address: Unit 6 Riverview Business Park Forest Row RH18 5FS England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6 Riverview Business Park Forest Row RH18 5FS. Change occurred on 2023-07-16. Company's previous address: Unit 12 Riverview Business Park Forest Row RH18 5FS England.
filed on: 16th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-22
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 12 Riverview Business Park Forest Row RH18 5FS. Change occurred on 2022-03-21. Company's previous address: Down Park Coach House (Office) Turners Hill Road Crawley Down Crawley RH10 4HQ England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-22
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-22
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Down Park Coach House (Office) Turners Hill Road Crawley Down Crawley RH10 4HQ. Change occurred on 2019-09-25. Company's previous address: Down Park Coach House (Office) Turners Hill Road Crawley Down Crawley RH10 4HQ England.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Down Park Coach House (Office) Turners Hill Road Crawley Down Crawley RH10 4HQ. Change occurred on 2019-09-25. Company's previous address: 89B Office No 2 London Road East Grinstead RH19 1EQ England.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-14
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 89B Office No 2 London Road East Grinstead RH19 1EQ. Change occurred on 2016-12-07. Company's previous address: Unit 22.Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ.
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-30
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2016-10-31 to 2016-03-31
filed on: 10th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-14
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-14
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-14
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 29th, July 2012
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-12-06
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-14
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed fgp supplies LTDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2011-07-14) of a secretary
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dr.vitamin LTDcertificate issued on 23/05/11
filed on: 23rd, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-05-23
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-27
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-25
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-14
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 101 Rockwood Park St. Hill Road East Grinstead West Sussex RH19 4JX England on 2010-10-13
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-04-25
filed on: 25th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-31
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-03-01: 100.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(22 pages)
|