CS01 |
Confirmation statement with no updates July 2, 2024
filed on: 2nd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 9, 2019
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 9, 2019
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA England to Unit 1a Finns Farm Smalls Hill Road Norwood Hill Horley Surrey RH6 0HR on January 25, 2021
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073081200002, created on June 23, 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 1, 2019: 2.00 GBP
filed on: 28th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2019: 9.00 GBP
filed on: 28th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to 5 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 073081200001, created on August 16, 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 11, 2016
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2016 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 1a Finns Farm (Rear of Nutley Dean Farm) Smalls Hill Road Norwood Hill Horley Surrey RH6 0HR to 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on October 19, 2015
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: Unit 12B/C Nutley Dean Farm Smalls Hill Road, Norwood Hill Horley Surrey RH6 0HR
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 19, 2013: 2.00 GBP
capital
|
|
AD04 |
Register(s) moved to registered office address
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2012: 1.00 GBP
filed on: 3rd, December 2012
| capital
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 1 Groombridge Avenue Eastbourne East Sussex BN22 7FD United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 8, 2012. Old Address: 1 Groombridge Avenue Eastbourne East Sussex BN22 7FD United Kingdom
filed on: 8th, October 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed morepour south east LTDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 23, 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to July 31, 2010
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 16, 2010. Old Address: 369a Seaside Eastbourne East Sussex BN22 7RP United Kingdom
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
On July 19, 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: July 8, 2010
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|