RESOLUTIONS |
Securities allocation resolution
filed on: 19th, December 2023
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 15th August 2023
filed on: 25th, August 2023
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA. Change occurred on Friday 10th December 2021. Company's previous address: C/O Laquna Limited St. Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA England.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Laquna Limited St. Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA. Change occurred on Friday 6th May 2016. Company's previous address: 8 the Drive Hove East Sussex BN3 3JT.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th February 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
50.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th February 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AP04 |
Appointment (date: Thursday 10th April 2014) of a secretary
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 10th April 2014 from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 26th February 2013 from the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th February 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 6th May 2011 from C/O C/O Prism Group Ltd the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 1st January 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 15th March 2010 from the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
288a |
On Thursday 5th March 2009 Secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 5th March 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th February 2009 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2009
| incorporation
|
Free Download
(9 pages)
|