CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 5th April 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 29th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 24th June 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 29th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Office 23, the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England on 29th November 2019 to Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st October 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Arun House Hurst Road Horsham West Sussex RH12 2DN England on 7th March 2019 to Office 23, the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Avebury Close Horsham West Sussex RH12 5JY on 2nd May 2017 to Arun House Hurst Road Horsham West Sussex RH12 2DN
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed onerace LTDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2014
filed on: 28th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th December 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th December 2013: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2012
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(8 pages)
|