AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 18th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 18th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 18th October 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th October 2011 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2009
filed on: 1st, February 2011
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 18th October 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th January 2011
filed on: 5th, January 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th October 2009 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, February 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2008
filed on: 29th, August 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to Monday 30th March 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Thursday 18th October 2007. Value of each share 1 £, total number of shares: 101.
filed on: 22nd, November 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/11/07 from: 24 christopher road east grinstead west sussex RH19 3BT
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/07 from: 24 christopher road east grinstead west sussex RH19 3BT
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Thursday 18th October 2007. Value of each share 1 £, total number of shares: 101.
filed on: 22nd, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd November 2007 New secretary appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd November 2007 New director appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 22nd November 2007 New secretary appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 23rd October 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd October 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd October 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd October 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2007
| incorporation
|
Free Download
(16 pages)
|