CS01 |
Confirmation statement with no updates Wednesday 19th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th July 2020
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 6th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 6th July 2020.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 12th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
124.00 GBP is the capital in company's statement on Thursday 23rd March 2017
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 6 Stratfords House Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to Unit 16 Birches Industrial Estate East Grinstead West Sussex RH19 1XZ on Thursday 20th August 2015
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Saturday 19th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 5th December 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th July 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Sunday 1st July 2012 secretary's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st July 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th July 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 27th September 2011 from Felcourt Farm Business Park East Grinstead RH19 2RR England
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(9 pages)
|