CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th November 2019. New Address: Lime Tree House Top Road Slindon Arundel West Sussex BN18 0RP. Previous address: 13 Mulberry Gardens, Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3NH
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 7th November 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 27th February 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 27th February 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 27th February 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th February 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 27th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th July 2014. New Address: 13 Mulberry Gardens, Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3NH. Previous address: 33 Winterbourne Horsham West Sussex RH12 5JW
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 28th February 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom on 20th November 2013
filed on: 20th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st February 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|