AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, May 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th May 2021
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 27 Winchester Road Worthing West Sussex BN11 4DJ
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 56 Abbey Road Selsdon South Croydon Surrey CR2 8NG United Kingdom to 27 Winchester Road Worthing West Sussex BN11 4DJ at an unknown date
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 56 Abbey Road South Croydon CR2 8NG England to 27 Winchester Road Worthing West Sussex BN11 4DJ on Friday 14th May 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 5th April 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Saturday 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 22nd March 2018
filed on: 22nd, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Thursday 22nd March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Paramount House 3, Mount Pleasant Road Caterham Surrey CR3 6LP to 56 Abbey Road South Croydon CR2 8NG on Thursday 22nd March 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 22nd March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th October 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th November 2013.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 10th October 2013 secretary's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 6th November 2013 from 56 Abbey Road Selsdon Surrey CR2 8NG England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th April 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 17th April 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 1st April 2010 secretary's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2009
| incorporation
|
Free Download
(13 pages)
|