CS01 |
Confirmation statement with no updates Thursday 16th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from John De Mierre John De Mierre House 20 Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom to Unit 7 Bridge Road Haywards Heath RH16 1TX on Tuesday 29th November 2022
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th November 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 23rd July 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd July 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Freshmill Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA England to John De Mierre John De Mierre House 20 Bridge Road Haywards Heath West Sussex RH16 1UA on Friday 9th July 2021
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 15, Unit 5a Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ England to Freshmill Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA on Friday 10th January 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton SM1 4AF England to Office 15, Unit 5a Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on Tuesday 24th December 2019
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 8th July 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd June 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on Friday 12th April 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 4th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2016
| incorporation
|
Free Download
|