CS01 |
Confirmation statement with updates Fri, 24th Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Dec 2022: 10.00 GBP
filed on: 6th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: First Floor 15 Carfax Horsham RH12 1DY. Previous address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: First Floor 15 Carfax Horsham RH12 1DY United Kingdom
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Dec 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Dec 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Dec 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Apr 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE. Previous address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(29 pages)
|