CS01 |
Confirmation statement with no updates 29th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th December 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th December 2023 secretary's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th December 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2023 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st December 2023. New Address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Previous address: , First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th December 2023
filed on: 31st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st July 2021. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th May 2021 secretary's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th May 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th January 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th January 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th August 2015 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 26th August 2015 secretary's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th August 2015. New Address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Previous address: 42 London Road Horsham West Sussex RH12 1AY
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2015
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd March 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(9 pages)
|