TM01 |
Director's appointment was terminated on 2023-08-01
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42B Carfax Horsham West Sussex RH12 1EQ. Change occurred on 2020-12-21. Company's previous address: Upper Floor 23 West Street Horsham RH12 1PB England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-30
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-30
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-05
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-07
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-16
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-14
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-16
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Upper Floor 23 West Street Horsham RH12 1PB. Change occurred on 2017-02-14. Company's previous address: 3a North Street Horsham West Sussex RH12 1BE England.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-10-17
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-17
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3a North Street Horsham West Sussex RH12 1BE. Change occurred on 2016-01-29. Company's previous address: Milnwood House 13 North Parade Horsham West Sussex RH12 2BT.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-01
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-27: 1.00 GBP
capital
|
|
AP03 |
Appointment (date: 2014-08-01) of a secretary
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-01
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-08
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-10-31 (was 2013-03-31).
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mancini Legal Limited Milnwood North Parade Horsham West Sussex RH12 2BT England on 2013-06-07
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Afon Building 2Nd Floor Worthing Road Horsham West Sussex RH12 1TL England on 2013-05-25
filed on: 25th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 225 Afon House Worthing Road Horsham West Sussex RH12 1TL United Kingdom on 2013-04-09
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-08
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-08
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-02-08) of a secretary
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-02-08
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2012-05-19) of a secretary
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-05-19
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-05-19
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Tannery Court, Brighton Road Horsham West Sussex RH13 5AB United Kingdom on 2012-04-27
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-04-14 director's details were changed
filed on: 14th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-04-14 director's details were changed
filed on: 14th, April 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-04-14) of a secretary
filed on: 14th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-14
filed on: 14th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-14
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Nelson Road Horsham West Sussex RH12 2JE United Kingdom on 2012-04-11
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-18
filed on: 18th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-03-18: 1.00 GBP
filed on: 18th, March 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Connect Uk First Floor Richmond House 105 High Street Crawley West Sussex RH10 1DD United Kingdom on 2012-03-18
filed on: 18th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite/Office 8 24a Carfax Horsham West Sussex RH12 1BF United Kingdom on 2012-01-25
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2011-11-16
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Carmine Mancini 9 Nelson Road Horsham West Sussex RH12 2JE United Kingdom on 2011-11-02
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|