MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2024
| mortgage
|
Free Download
(1 page)
|
AP01 |
On October 9, 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address Broadlands Business Campus Langhurst Wood Road Horsham West Sussex RH12 4QP. Change occurred on November 28, 2022. Company's previous address: Holmwood House Langhurstwood Road Horsham RH12 4QP England.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 1, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address Holmwood House Langhurstwood Road Horsham RH12 4QP. Change occurred on April 15, 2019. Company's previous address: Sussex House North Street Horsham RH12 1RQ.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 14, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2016 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to July 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068010430002, created on February 11, 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 28, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2010 to July 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
288a |
On May 29, 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR
filed on: 29th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On May 28, 2009 Appointment terminated secretary
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 28, 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2009 Secretary appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(9 pages)
|