AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Sep 2022. New Address: White Lined House the Street Cowfold Horsham RH13 8BP. Previous address: 5 Silver Birches Small Dole Henfield West Sussex BN5 9YT England
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 27th Apr 2022 - the day director's appointment was terminated
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Apr 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Feb 2020. New Address: 5 Silver Birches Small Dole Henfield West Sussex BN5 9YT. Previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Oct 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 11th Jul 2019: 200.00 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 11th Jul 2019: 200.00 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Oct 2016
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Oct 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Oct 2016
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Aug 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(31 pages)
|