AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 26th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066799780002, created on 22nd April 2020
filed on: 26th, April 2020
| mortgage
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 18th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 30th March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
20th January 2018 - the day secretary's appointment was terminated
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, February 2017
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 30th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 11th, January 2016
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, December 2015
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(30 pages)
|
MISC |
Aud res sect 519
filed on: 18th, February 2015
| miscellaneous
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th January 2015
filed on: 10th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 22nd August 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th August 2013: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 17th, October 2012
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd August 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2012
| mortgage
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, March 2012
| incorporation
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th December 2011: 100.00 GBP
filed on: 10th, January 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 10th, January 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 28th December 2011
filed on: 10th, January 2012
| capital
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st August 2010 to 31st December 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 19th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd August 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Diva House Imberhorne Lane East Grinstead West Sussex RH19 1QZ on 21st September 2010
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 29th September 2009 with shareholders record
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 29th August 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/2008 from effingham croft downlands lane copthorne west sussex RH10 3HX england
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2008
| incorporation
|
Free Download
(13 pages)
|