CS01 |
Confirmation statement with updates March 18, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Coombe Road Steyning West Sussex BN44 3LF to 3 Upper High Street Ipswich IP1 3NE on December 22, 2023
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2022
filed on: 8th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
On July 4, 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On March 2, 2022 secretary's details were changed
filed on: 12th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
AP03 |
On August 6, 2021 - new secretary appointed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 18, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On June 10, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 18, 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 22, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 18, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On June 16, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 29, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 56 Dale Park Road London SE19 3TY to 87 Coombe Road Steyning West Sussex BN44 3LF on September 4, 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to October 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, July 2013
| change of name
|
Free Download
(29 pages)
|
CERTNM |
Company name changed new weather LTDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 23, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(9 pages)
|