AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-02-07
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-02-07
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 2019-03-27
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-07
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 2018-12-12
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 2018-12-12
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 2018-06-07
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-07
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-07 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-02-07 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-06 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-07 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-02-06 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-06 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-06 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 13th, October 2009
| accounts
|
Free Download
(5 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, April 2009
| mortgage
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-03-16
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 17th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-02-29
filed on: 29th, February 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, February 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, February 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(5 pages)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-06 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-06 New director appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On 2007-02-07 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On 2007-02-07 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|