CS01 |
Confirmation statement with updates 2024/03/11
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/03/11
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/03/11
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2021/12/23 - the day secretary's appointment was terminated
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/12/23
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB. Previous address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/01. New Address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/11
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/11
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/03/11
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/11
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/03/11 - the day director's appointment was terminated
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/11 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/08/21.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/11 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on 2015/03/24
capital
|
|
TM01 |
2015/03/01 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/03/11 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
2013/08/13 - the day director's appointment was terminated
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/11 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 12th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/03/11 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 24th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/03/11 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2010/03/11 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(16 pages)
|
CH01 |
On 2010/03/12 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/04/09 - the day secretary's appointment was terminated
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/04/09 from Croudace House Godstone Road Caterham Surrey CR3 6XQ
filed on: 9th, April 2010
| address
|
Free Download
(2 pages)
|
TM01 |
2010/04/09 - the day director's appointment was terminated
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/09.
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/09.
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/09.
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/04/09 - the day director's appointment was terminated
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2010/04/09
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/04/09 - the day director's appointment was terminated
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
122 |
S-div
filed on: 13th, April 2009
| capital
|
Free Download
(1 page)
|
288a |
On 2009/03/25 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 21st, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/03/18 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/18 Secretary appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2009 from 31 corsham street london N1 6DR
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/03/18 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/03/18 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2009
| incorporation
|
Free Download
(20 pages)
|