CS01 |
Confirmation statement with updates January 7, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE. Change occurred on September 2, 2022. Company's previous address: Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS.
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS. Change occurred on October 1, 2015. Company's previous address: Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 2, 2015: 4.00 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2014: 2.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2012
filed on: 3rd, January 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(43 pages)
|