CS01 |
Confirmation statement with no updates 2023/09/22
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/22
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/22
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/09/01
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/22
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/01
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/03/31 from 2019/09/30
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Greenhurst Drive East Grinstead RH19 3NE England on 2020/02/21 to Nexus House 2 Cray Road Sidcup Kent DA14 5DA
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/17
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/17.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/02/17
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/22
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 2nd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/22
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/11/28 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/11/28 secretary's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/22
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 25th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/22
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Nobles Green Station Road Dormansland Lingfield Surrey RH7 6NL United Kingdom on 2016/10/11 to 31 Greenhurst Drive East Grinstead RH19 3NE
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/23
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|