PSC07 |
Cessation of a person with significant control August 1, 2017
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Change occurred on October 26, 2023. Company's previous address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom.
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On October 25, 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 1, 2017
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 18, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Change occurred on July 23, 2021. Company's previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ.
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 18, 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 19, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control October 1, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Change occurred on July 24, 2018. Company's previous address: The Granary Brewer Street Bletchingley Surrey RH1 4QP.
filed on: 24th, July 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 20th, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|