CS01 |
Confirmation statement with no updates Tuesday 25th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066569250004, created on Wednesday 26th July 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066569250003, created on Monday 24th July 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 066569250005, created on Wednesday 26th July 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 25th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Saturday 25th July 2015
capital
|
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, December 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 1st July 2014 secretary's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 30th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 17th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th July 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 11th August 2011 from 4Th Floor 93-94 Queens Road Queens Road Brighton BN1 3XE England
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 3rd August 2011 from 74 Wickham Hill Hurstpierpoint Hassocks West Sussex BN6 9NP
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th July 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Monday 7th September 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/04/2009 from abbey house hickleys court south street farnham surrey GU9 7QQ
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2009
| mortgage
|
Free Download
(7 pages)
|
288a |
On Tuesday 2nd December 2008 Secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 2nd December 2008 Appointment terminate, secretary
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 3rd November 2008 Appointment terminated secretary
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 3rd November 2008 Secretary appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 20th October 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 20th October 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 20th October 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 20th October 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 20th October 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2008
| incorporation
|
Free Download
(17 pages)
|