AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 17th Dec 2022
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jan 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX England on Tue, 11th Jan 2022 to 16 Moat Close Bramley Tadley RG26 5AD
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 6th Feb 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA England on Sat, 2nd Jan 2021 to Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Richmond House Eastbourne Road Lingfield RH7 6JX United Kingdom on Mon, 26th Feb 2018 to Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2016
| incorporation
|
Free Download
(38 pages)
|