CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 4th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Saturday 15th December 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 15th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st January 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF. Change occurred on Wednesday 20th May 2015. Company's previous address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
AP01 |
New director appointment on Thursday 30th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th September 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Crown House 37 High Street East Grinstead West Sussex RH19 3AF. Change occurred on Monday 22nd September 2014. Company's previous address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England.
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2014
| incorporation
|
Free Download
(8 pages)
|