AA |
Full accounts data made up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA. Change occurred on July 31, 2023. Company's previous address: 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England.
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP. Change occurred on November 1, 2021. Company's previous address: Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 3, 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On May 12, 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW. Change occurred on May 16, 2017. Company's previous address: Perrymount House 38-42 Perrymount Road Haywards Heath England RH16 3DN.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 30, 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 15, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 27, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
|
AP03 |
Appointment (date: April 26, 2016) of a secretary
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 15, 2016: 850000.00 GBP
capital
|
|
SH01 |
Capital declared on January 14, 2016: 850000.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2014
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 23, 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 2, 2015) of a secretary
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 2, 2015
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2014: 500000.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 3, 2014: 200000.00 GBP
capital
|
|
SH01 |
Capital declared on September 30, 2013: 200000.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2013
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 1, 2012: 20000.00 GBP
filed on: 20th, February 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to September 30, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(19 pages)
|