AD01 |
Registered office address changed from Asm House Keymer Road Hassocks BN6 8QL England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2024-02-07
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to Asm House Keymer Road Hassocks BN6 8QL on 2023-12-05
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-06-30
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-17
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-17
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-17
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-06 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-06
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-04-17
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-17
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-04-17 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2017-12-31 to 2018-03-31
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2018-05-03
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-17
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-06-30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-17 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-17
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-17 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2016-04-28 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Summerfields Lytham St. Annes Lancashire FY8 2TR to 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE on 2016-04-14
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-17 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-17 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-17 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(35 pages)
|