AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/06
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/02/17.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/10/31 - the day director's appointment was terminated
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 1st, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/06
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/03/29.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/06
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 065847910001, created on 2020/11/13
filed on: 16th, November 2020
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 12th, May 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/06
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 17th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/05/06
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/10/31
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/17.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/24. New Address: Unit 3 Bulrushes Farm Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ. Previous address: Unit 15 No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/20
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/20.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/20
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2018/07/20 - the day secretary's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/20 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/20 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/07/20
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/20.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/06
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/11/15. New Address: Unit 15 No.2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ. Previous address: Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ
filed on: 15th, November 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/06 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/06 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/06 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/05/06 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/06 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011/05/31 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/05/06 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/30 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/06 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/30 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 10th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/05/18 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, July 2008
| resolution
|
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 28th, July 2008
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/07/04 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/07/2008 from 15 garden wood road east grinstead west sussex RH19 1NN united kingdom
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2008
| incorporation
|
Free Download
(12 pages)
|