CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 142 Cromwell Road London SW7 4EF. Change occurred on Tuesday 11th January 2022. Company's previous address: Unit 4, Westwood Industrial Estate Ewyas Harold Hereford HR2 0EL England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4, Westwood Industrial Estate Ewyas Harold Hereford HR2 0EL. Change occurred on Friday 12th March 2021. Company's previous address: Sherwood Cottage, 72 Swallows Lane Dial Post Horsham West Sussex RH13 8NN.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 13th December 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st August 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 24th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st August 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 29th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st August 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 2nd June 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd June 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 30th, May 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 21st May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 21st May 2010 from Forest House Lodge Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ United Kingdom
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 21st May 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 6th August 2009 - Annual return with full member list
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/2009 from 60 east india way croydon CR0 6RZ
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/2009 from forest house lodge winterpit lane mannings heath horsham west sussex RH13 6LZ united kingdom
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Monday 1st September 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 1st September 2008 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 18th June 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 1st August 2007 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st August 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Wednesday 1st August 2007 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st August 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|