CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 12, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Business Park Maydwell Avenue Slinfold Horsham RH13 0AS. Change occurred on November 8, 2021. Company's previous address: The Headquarters Maydwell Avenue Slinfold Horsham RH13 0AS England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 3, 2021
filed on: 3rd, August 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 4, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Headquarters Maydwell Avenue Slinfold Horsham RH13 0AS. Change occurred on June 14, 2021. Company's previous address: Unit 2 Russett Place Kirdford Billingshurst RH14 0QQ England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 17, 2020
filed on: 17th, March 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 13, 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Russett Place Kirdford Billingshurst RH14 0QQ. Change occurred on March 12, 2020. Company's previous address: Unit 1 Easter Court, Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB England.
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 28, 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control February 28, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Easter Court, Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB. Change occurred on May 26, 2017. Company's previous address: Unit 3 Easter Court, Europa Boulevard Gemini Business Park, Westbrook Warrington Cheshire WA5 7ZB.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082547630001, created on May 11, 2016
filed on: 18th, May 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 18th, October 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 1st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 1, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 14th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 9, 2012: 1000.00 GBP
filed on: 20th, November 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(21 pages)
|