CS01 |
Confirmation statement with no updates 29th September 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th September 2021: 100.00 GBP
filed on: 16th, November 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th January 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th January 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th January 2019 secretary's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st August 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 110.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd September 2013: 110.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 21st August 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit a$/5 Horsted Keynes Ind Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA United Kingdom on 15th September 2011
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st August 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 5 Ivydene Industrial Estate Ivydene Lane Ashurstwood, East Grinstead West Sussex RH19 3TN on 4th January 2011
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 21st August 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st August 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 21st August 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 28th September 2009 with shareholders record
filed on: 28th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 25th September 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 12/03/09
filed on: 25th, March 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 25th, March 2009
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd October 2008 with shareholders record
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2007
filed on: 19th, June 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2007 to 30/06/2007
filed on: 19th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 13th September 2007 with shareholders record
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th September 2007 with shareholders record
filed on: 13th, September 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 27th June 2007 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 27th June 2007 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 27th June 2007 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 27th June 2007 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(13 pages)
|